Company NameBafima Limited
DirectorLori Margaret Westmoreland
Company StatusActive
Company Number09009937
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLori Margaret Westmoreland
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed24 April 2014(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2014(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered AddressElscot House
Arcadia Avenue
Finchley
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£15,394
Current Liabilities£15,269

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

8 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
31 May 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on 31 May 2017 (1 page)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 December 2016Director's details changed for Lori Margaret Westmoreland on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Lori Margaret Westmoreland on 6 December 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
8 September 2015Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
25 April 2014Termination of appointment of Corporate Directors Limited as a director (1 page)
25 April 2014Termination of appointment of Corporate Directors Limited as a director (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)