LONDON DUCK TOURS LIMITED
CAPITAL FROGS LIMITED

Hellopages » Greater London » Lambeth » SE1 7NJ

Company number 04340589
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address 55 YORK ROAD, LONDON, SE1 7NJ
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 043405890011, created on 27 May 2016. The most likely internet sites of LONDON DUCK TOURS LIMITED are www.londonducktours.co.uk, and www.london-duck-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. London Duck Tours Limited is a Private Limited Company. The company registration number is 04340589. London Duck Tours Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of London Duck Tours Limited is 55 York Road London Se1 7nj. . BIGOS, John Anthony is a Director of the company. Secretary SCHAVERIEN SECRETARIAL SERVICES LIMITED has been resigned. Secretary VAN MEEL, Geert has been resigned. Secretary WELSBY, Kelly Sharon has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director SCHAVERIEN, Allan Julian has been resigned. Director VAN MEEL, Geert has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
BIGOS, John Anthony
Appointed Date: 21 January 2002
72 years old

Resigned Directors

Secretary
SCHAVERIEN SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2003
Appointed Date: 14 December 2001

Secretary
VAN MEEL, Geert
Resigned: 14 July 2003
Appointed Date: 04 July 2003

Secretary
WELSBY, Kelly Sharon
Resigned: 23 April 2016
Appointed Date: 14 July 2003

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Director
ONLINE NOMINEES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Director
SCHAVERIEN, Allan Julian
Resigned: 05 December 2002
Appointed Date: 14 December 2001
81 years old

Director
VAN MEEL, Geert
Resigned: 14 July 2003
Appointed Date: 05 December 2002
68 years old

Persons With Significant Control

Mr John Anthony Bigos
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LONDON DUCK TOURS LIMITED Events

27 Feb 2017
Confirmation statement made on 14 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2016
Registration of charge 043405890011, created on 27 May 2016
31 May 2016
Satisfaction of charge 6 in full
31 May 2016
Satisfaction of charge 5 in full
...
... and 59 more events
21 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution

21 Dec 2001
Registered office changed on 21/12/01 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
21 Dec 2001
Secretary resigned
21 Dec 2001
Director resigned
14 Dec 2001
Incorporation

LONDON DUCK TOURS LIMITED Charges

27 May 2016
Charge code 0434 0589 0011
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being standwood house, 10-12…
11 May 2016
Charge code 0434 0589 0010
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: None…
5 February 2015
Charge code 0434 0589 0009
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Aurora Leasing Limited
Description: Legal mortgage of all interests and otherwise by way of a…
29 July 2011
Rent deposit deed
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies from time to time standing to the credit of a…
29 July 2011
Rent deposit deed
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies from time to time standing to the credit of a…
14 March 2011
Debenture
Delivered: 16 March 2011
Status: Satisfied on 31 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Legal mortgage
Delivered: 15 January 2011
Status: Satisfied on 31 May 2016
Persons entitled: Hsbc Bank PLC
Description: 10/12 weir road balham london t/nos TGL83953 and SGL252122…
14 January 2011
Legal charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Janet Elizabeth Bigos
Description: 10/12 weir road balham london t/nos TGL83953 and SGL252122.
21 April 2008
Rent deposit deed
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: Monies from time to time standing to the credit of a…
10 May 2006
Rent deposit deed
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: Monies from time to time standing to the credit of a…
3 February 2004
Rent deposit deed
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: The sum of £12,500 deposited with the charge and all monies…