Company NameKallista Yachting Ltd
DirectorIvan Vladimir Joseph Erceg
Company StatusActive
Company Number06088926
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameIvan Vladimir Joseph Erceg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 June 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleEngineer
Country of ResidenceNew Zealand
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Secretary NameELP Services Limited (Corporation)
StatusCurrent
Appointed07 February 2007(same day as company formation)
Correspondence AddressPyramid House 956 High Road
London
N12 9RX
Director NameMr Edward John Stacey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressAppledore Harestone Hill
Caterham
Surrey
CR3 6BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edward John Stacey
100.00%
Ordinary

Financials

Year2014
Net Worth-£786,639
Cash£1,204
Current Liabilities£1,010,398

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

25 June 2021Delivered on: 28 June 2021
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Mortgage of a ship against 64/64 shares in the ship. Vessel type: trehard 90 sloop. Hull number:. Official number: 703237. official name: dark star of london. And its appurtenances.
Outstanding
31 March 2010Delivered on: 15 April 2010
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64 shares in the ship trehard 88 sailing sloop "buzzy b" official no 703237 and in its appurtenances.
Outstanding
18 March 2010Delivered on: 24 March 2010
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kallista of london official no: 913385. hin: fr-IR128256C707.
Outstanding

Filing History

21 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
10 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
3 June 2022Appointment of Ivan Vladimir Joseph Erceg as a director on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of Edward John Stacey as a director on 1 June 2022 (1 page)
1 June 2022Cessation of Edward John Stacey as a person with significant control on 1 June 2022 (1 page)
1 June 2022Notification of Ivan Vladimir Joseph Erceg as a person with significant control on 1 June 2022 (2 pages)
16 May 2022Satisfaction of charge 2 in full (1 page)
16 May 2022Satisfaction of charge 1 in full (1 page)
16 May 2022Satisfaction of charge 060889260003 in full (1 page)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 June 2021Registration of charge 060889260003, created on 25 June 2021 (17 pages)
13 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Registered office address changed from Pyramid House 956 High Rd North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Registered office address changed from Pyramid House 956 High Rd North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Secretary's details changed for Elp Services Limited on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Elp Services Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Elp Services Limited on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 February 2009Return made up to 07/02/09; full list of members (3 pages)
24 February 2009Return made up to 07/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
7 February 2007Incorporation (16 pages)
7 February 2007Incorporation (16 pages)