Company NameBimeja Limited
DirectorsGraham Stewart Corrigan and Karen Lesley Corrigan
Company StatusActive
Company Number06283228
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Stewart Corrigan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence Address71/75 Shelton Street Covent Garden
London
Lancs.
WC2H 9JQ
Secretary NameMrs Karen Lesley Corrigan
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address71/75 Shelton Street Covent Garden
London
Lancs.
WC2H 9JQ
Director NameMrs Karen Lesley Corrigan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(9 months, 3 weeks after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address71/75 Shelton Street Covent Garden
London
Lancs.
WC2H 9JQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone01254 690680
Telephone regionBlackburn

Location

Registered Address71/75 Shelton Street Covent Garden
London
Lancs.
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Graham Corrigan
50.00%
Ordinary
50 at £1Mrs Karen Lesley Corrigan
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,735
Cash£22
Current Liabilities£91,053

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

6 August 2007Delivered on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
11 August 2020Micro company accounts made up to 30 October 2019 (6 pages)
2 July 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
9 December 2019All of the property or undertaking has been released from charge 1 (2 pages)
25 September 2019Micro company accounts made up to 31 October 2018 (6 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
3 July 2019Director's details changed for Mrs Karen Lesley Corrigan on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Graham Stewart Corrigan on 3 July 2019 (2 pages)
3 July 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
16 July 2018Director's details changed for Mr Graham Stewart Corrigan on 16 July 2018 (2 pages)
16 July 2018Registered office address changed from The Braids Billinge End Road Blackburn Lancs. BB2 6PY to 71/75 Shelton Street Covent Garden London Lancs. WC2H 9JQ on 16 July 2018 (1 page)
16 July 2018Secretary's details changed for Mrs. Karen Lesley Corrigan on 16 July 2018 (1 page)
16 July 2018Director's details changed for Mrs Karen Lesley Corrigan on 16 July 2018 (2 pages)
22 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
1 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
25 April 2014Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
25 April 2014Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 June 2010Director's details changed for Mrs. Karen Lesley Corrigan on 18 June 2010 (2 pages)
22 June 2010Secretary's details changed for Mrs. Karen Lesley Corrigan on 18 June 2010 (1 page)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Graham Corrigan on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs. Karen Lesley Corrigan on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Graham Corrigan on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Mrs. Karen Lesley Corrigan on 18 June 2010 (1 page)
29 January 2010Registered office address changed from 8 Preesall Avenue Heald Green Cheadle SK8 3JF on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 8 Preesall Avenue Heald Green Cheadle SK8 3JF on 29 January 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 July 2008Ad 11/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 July 2008Ad 11/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2008Director appointed mrs. Karen lesley corrigan (1 page)
9 July 2008Director appointed mrs. Karen lesley corrigan (1 page)
9 July 2008Return made up to 18/06/08; full list of members (3 pages)
9 July 2008Return made up to 18/06/08; full list of members (3 pages)
26 June 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
26 June 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Incorporation (16 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Incorporation (16 pages)