Company NameBahagia Finance Limited
DirectorLisa Meek
Company StatusActive
Company Number08968650
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMrs Lisa Meek
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMr Nicholas Adrian Meek
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Warren Heights Chafford Hundred
Grays
Essex
RM16 6YH

Location

Registered Address16 Warren Heights Chafford Hundred
Grays
Essex
RM16 6YH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

10 at £1Lisa Meek & Nicholas Adrian Meek
100.00%
Ordinary

Financials

Year2014
Net Worth£48
Cash£5,785
Current Liabilities£15,889

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
23 October 2018Cessation of Nicholas Adrian Meek as a person with significant control on 17 September 2018 (1 page)
17 October 2018Cessation of Nicholas Adrian Meek as a person with significant control on 17 October 2018 (1 page)
17 October 2018Notification of Nicholas Adrian Meek as a person with significant control on 6 April 2016 (2 pages)
17 October 2018Termination of appointment of Nicholas Adrian Meek as a director on 17 September 2018 (1 page)
13 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Registered office address changed from Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW to 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW to 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW to 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH on 2 July 2015 (1 page)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
27 June 2014Appointment of Mr Nicholas Adrian Meek as a director (2 pages)
27 June 2014Appointment of Mr Nicholas Adrian Meek as a director (2 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)