KALISPERA LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 4NR

Company number 06755561
Status Active
Incorporation Date 21 November 2008
Company Type Private Limited Company
Address FLAT 9 BERKELEY PLACE, COTSWOLD ROAD, BRISTOL, BS3 4NR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KALISPERA LIMITED are www.kalispera.co.uk, and www.kalispera.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Kalispera Limited is a Private Limited Company. The company registration number is 06755561. Kalispera Limited has been working since 21 November 2008. The present status of the company is Active. The registered address of Kalispera Limited is Flat 9 Berkeley Place Cotswold Road Bristol Bs3 4nr. . DAVIS, Mark Jonathan is a Director of the company. Director DAVIS, Benjamin Simon has been resigned. Director MYLONAS, Stephanos Charalambos has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
DAVIS, Mark Jonathan
Appointed Date: 21 November 2008
51 years old

Resigned Directors

Director
DAVIS, Benjamin Simon
Resigned: 25 January 2014
Appointed Date: 21 November 2008
48 years old

Director
MYLONAS, Stephanos Charalambos
Resigned: 31 March 2012
Appointed Date: 21 November 2008
40 years old

Persons With Significant Control

Mark Jonathan Davis
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

KALISPERA LIMITED Events

22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

09 Feb 2015
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 16 more events
19 Dec 2009
Director's details changed for Benjamin Simon Davis on 19 December 2009
11 Feb 2009
Particulars of a mortgage or charge / charge no: 2
11 Feb 2009
Particulars of a mortgage or charge / charge no: 3
24 Jan 2009
Particulars of a mortgage or charge / charge no: 1
21 Nov 2008
Incorporation

KALISPERA LIMITED Charges

9 February 2009
Mortgage deed
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a basement 5 unity street bristol t/no…
9 February 2009
Mortgage
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H basement 4 unity street college green bristol…
21 January 2009
Debenture
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…