CARISTA LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH48 1LP

Company number 07062595
Status Active
Incorporation Date 31 October 2009
Company Type Private Limited Company
Address 115 CALDY ROAD, CALDY, WIRRAL, UNITED KINGDOM, CH48 1LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 55 Caldy Road West Kirby Wirral CH48 2HF to 115 Caldy Road Caldy Wirral CH48 1LP on 31 October 2016. The most likely internet sites of CARISTA LIMITED are www.carista.co.uk, and www.carista.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Wallasey Grove Road Rail Station is 5.9 miles; to Flint Rail Station is 7.7 miles; to Waterloo (Merseyside) Rail Station is 9.6 miles; to Shotton High Level Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carista Limited is a Private Limited Company. The company registration number is 07062595. Carista Limited has been working since 31 October 2009. The present status of the company is Active. The registered address of Carista Limited is 115 Caldy Road Caldy Wirral United Kingdom Ch48 1lp. . HOLT, Jonathan Simon, Dr is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOLT, Jonathan Simon, Dr
Appointed Date: 03 November 2009
56 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 03 November 2009
Appointed Date: 31 October 2009
62 years old

Persons With Significant Control

Mr Jonathan Simon Holt
Notified on: 31 October 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CARISTA LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 Oct 2016
Registered office address changed from 55 Caldy Road West Kirby Wirral CH48 2HF to 115 Caldy Road Caldy Wirral CH48 1LP on 31 October 2016
01 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1

09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 22 more events
03 Nov 2010
Annual return made up to 31 October 2010 with full list of shareholders
21 Nov 2009
Termination of appointment of Andrew Davis as a director
21 Nov 2009
Appointment of Jonathan Simon Holt as a director
11 Nov 2009
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 November 2009
31 Oct 2009
Incorporation

CARISTA LIMITED Charges

10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 802 crown wharf 4 roach road london t/no. EGL533008 all…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 701 crown wharf 4 roach road london t/no. EGL533001 all…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 602 crown wharf 4 roach road london t/no. EGL532975 all…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 507 crown wharf 4 roach road london t/no. EGL532968 all…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 57 iron works dace road london t/no. EGL494256 all plant…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 56 iron works dace road london t/no. EGL494253 all plant…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 iron works dace road london t/no. EGL494248 all plant…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 iron works dace road london t/no. EGL494194 all plant…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Parking space 57 iron works dace road london t/no…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Parking space 53 iron works dace road london t/no…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Parking space 52 iron works dace road london t/no…
10 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Parking space 50 iron works dace road london t/no…
10 June 2011
Mortgage debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…