Company NameBIMS African Food Store Limited
DirectorMary Abimbola Adejumo
Company StatusActive
Company Number03088685
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMary Abimbola Adejumo
NationalityBritish
StatusCurrent
Appointed14 December 2008(13 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleStudent
Correspondence Address102 Rye Lane
Peckham
London
SE15 4RZ
Director NameMs Mary Abimbola Adejumo
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2015(19 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address102 Rye Lane
Peckham
London
SE15 4RZ
Director NameBola Adejumo
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleBusiness Woman
Correspondence Address104 Rye Lane
Peckham
London
SE15 4RZ
Director NameMary Abimbola Adejumo
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleGeneral Trader
Correspondence Address104 Rye Lane
Peckham
London
SE15 4RZ
Secretary NameBola Adejumo
NationalityNigerian
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleBusiness Woman
Correspondence Address104 Rye Lane
Peckham
London
SE15 4RZ
Director NameBola Amole
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed01 September 1996(1 year after company formation)
Appointment Duration18 years, 4 months (resigned 11 January 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address102 Rye Lane
Peckham
London
SE15 4RZ
Secretary NameAbiodun Rahieem
NationalityNigerian
StatusResigned
Appointed01 September 1996(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 14 December 2008)
RoleBusinessman
Correspondence Address102 Rye Lane
Peckham
London
SE15 4RZ

Contact

Telephone020 77321564
Telephone regionLondon

Location

Registered Address102 Rye Lane
Peckham
London
SE15 4RZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Shareholders

2 at £1Trustees Of Estate Of Bola Amole
100.00%
Ordinary

Financials

Year2014
Net Worth£124,238
Cash£20,920
Current Liabilities£99,228

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

27 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
13 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
12 October 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 October 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2015Appointment of Ms Mary Abimbola Adejumo as a director on 11 January 2015 (2 pages)
23 April 2015Termination of appointment of Bola Amole as a director on 11 January 2015 (1 page)
23 April 2015Appointment of Ms Mary Abimbola Adejumo as a director on 11 January 2015 (2 pages)
23 April 2015Termination of appointment of Bola Amole as a director on 11 January 2015 (1 page)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Secretary's details changed for Mary Abimbola Adejumo on 1 October 2009 (1 page)
13 September 2010Director's details changed for Bola Amole on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
13 September 2010Secretary's details changed for Mary Abimbola Adejumo on 1 October 2009 (1 page)
13 September 2010Secretary's details changed for Mary Abimbola Adejumo on 1 October 2009 (1 page)
13 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Bola Amole on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Bola Amole on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
13 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 March 2009Secretary appointed mary abimbola adejumo (2 pages)
4 March 2009Secretary appointed mary abimbola adejumo (2 pages)
4 March 2009Appointment terminated secretary abiodun rahieem (1 page)
4 March 2009Appointment terminated secretary abiodun rahieem (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Return made up to 08/08/08; full list of members (3 pages)
18 February 2009Return made up to 08/08/08; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
13 November 2007Return made up to 08/08/07; full list of members (6 pages)
13 November 2007Return made up to 08/08/07; full list of members (6 pages)
1 August 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
5 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
5 December 2005Return made up to 08/08/05; full list of members (6 pages)
5 December 2005Return made up to 08/08/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 March 2005Return made up to 08/08/04; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 March 2005Return made up to 08/08/04; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
18 December 2003Return made up to 08/08/03; full list of members (6 pages)
18 December 2003Return made up to 08/08/03; full list of members (6 pages)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 December 2002Return made up to 08/08/02; full list of members (6 pages)
18 December 2002Return made up to 08/08/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
25 February 2002Return made up to 08/08/01; full list of members (6 pages)
25 February 2002Return made up to 08/08/01; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
12 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
12 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 October 2000Return made up to 08/08/00; full list of members (6 pages)
9 October 2000Return made up to 08/08/00; full list of members (6 pages)
16 April 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
16 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 April 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
18 October 1999Return made up to 08/08/99; full list of members (6 pages)
18 October 1999Return made up to 08/08/99; full list of members (6 pages)
29 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
17 November 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
17 November 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
2 September 1998Return made up to 08/08/98; no change of members (4 pages)
2 September 1998Return made up to 08/08/98; no change of members (4 pages)
30 October 1997Return made up to 08/08/97; no change of members (4 pages)
30 October 1997Return made up to 08/08/97; no change of members (4 pages)
8 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
14 January 1997Secretary's particulars changed (1 page)
14 January 1997Secretary's particulars changed (1 page)
14 January 1997Return made up to 08/08/96; full list of members (8 pages)
14 January 1997Return made up to 08/08/96; full list of members (8 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Secretary resigned;director resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: 104 rye lane peckham london SE15 4RZ (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Registered office changed on 17/12/96 from: 104 rye lane peckham london SE15 4RZ (1 page)
17 December 1996Secretary resigned;director resigned (1 page)
17 December 1996New director appointed (2 pages)
8 August 1995Incorporation (24 pages)
8 August 1995Incorporation (24 pages)