Bims African Food Store Limited

  • Active
  • Incorporated on 8 Aug 1995

Reg Address: 102 Rye Lane, Peckham, London SE15 4RZ

Company Classifications:
47290 - Other retail sale of food in specialised stores


  • Summary The company with name "Bims African Food Store Limited" is a ltd and located in 102 Rye Lane, Peckham, London SE15 4RZ. Bims African Food Store Limited is currently in active status and it was incorporated on 8 Aug 1995 (29 years 1 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bims African Food Store Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David John Lloyd Jones Director 11 Jan 2015 British Active
2 Mary Abimbola Adejumo Secretary 14 Dec 2008 - Active
3 Abiodun Rahieem Secretary 1 Sep 1996 - Resigned
14 Dec 2008
4 Bola Amole Director 1 Sep 1996 Nigerian Resigned
11 Jan 2015
5 Bola Adejumo Director 8 Aug 1995 - Resigned
1 Sep 1996
6 Mary Abimbola Adejumo Director 8 Aug 1995 British Resigned
1 Sep 1996
7 Bola Adejumo Secretary 8 Aug 1995 - Resigned
1 Sep 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Mary Abimbola Adejumo
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bims African Food Store Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 4 Aug 2023 Download PDF
2 Accounts - Total Exemption Full 2 May 2023 Download PDF
3 Confirmation Statement - No Updates 19 Jul 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 14 Jul 2021 Download PDF
5 Accounts - Total Exemption Full 26 May 2021 Download PDF
6 Accounts - Total Exemption Full 27 Aug 2020 Download PDF
7 Pages
7 Confirmation Statement - No Updates 10 Aug 2020 Download PDF
3 Pages
8 Confirmation Statement - No Updates 23 Jul 2019 Download PDF
3 Pages
9 Accounts - Total Exemption Full 24 May 2019 Download PDF
6 Pages
10 Confirmation Statement - No Updates 13 Aug 2018 Download PDF
3 Pages
11 Accounts - Total Exemption Full 25 May 2018 Download PDF
6 Pages
12 Accounts - Total Exemption Small 12 Oct 2017 Download PDF
4 Pages
13 Confirmation Statement - Updates 12 Jul 2017 Download PDF
4 Pages
14 Accounts - Total Exemption Small 23 Dec 2016 Download PDF
4 Pages
15 Gazette - Filings Brought Up To Date 20 Aug 2016 Download PDF
1 Pages
16 Confirmation Statement - Updates 17 Aug 2016 Download PDF
5 Pages
17 Gazette - Notice Compulsory 9 Aug 2016 Download PDF
1 Pages
18 Accounts - Total Exemption Small 24 May 2016 Download PDF
4 Pages
19 Gazette - Filings Brought Up To Date 21 May 2016 Download PDF
1 Pages
20 Gazette - Notice Compulsory 12 Apr 2016 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2015 Download PDF
3 Pages
22 Accounts - Total Exemption Small 10 Aug 2015 Download PDF
4 Pages
23 Officers - Appoint Person Director Company With Name Date 23 Apr 2015 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 23 Apr 2015 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 10 Sep 2014 Download PDF
3 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2013 Download PDF
3 Pages
27 Accounts - Total Exemption Small 31 May 2013 Download PDF
4 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 29 Aug 2012 Download PDF
3 Pages
29 Accounts - Total Exemption Small 28 May 2012 Download PDF
4 Pages
30 Accounts - Total Exemption Small 9 Nov 2011 Download PDF
4 Pages
31 Gazette - Filings Brought Up To Date 7 Sep 2011 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2011 Download PDF
3 Pages
33 Gazette - Notice Compulsary 30 Aug 2011 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 13 Sep 2010 Download PDF
3 Pages
35 Officers - Change Person Director Company With Change Date 13 Sep 2010 Download PDF
2 Pages
36 Officers - Change Person Secretary Company With Change Date 13 Sep 2010 Download PDF
1 Pages
37 Accounts - Dormant 13 Apr 2010 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2009 Download PDF
3 Pages
39 Accounts - Dormant 24 Jun 2009 Download PDF
2 Pages
40 Officers - Legacy 4 Mar 2009 Download PDF
1 Pages
41 Officers - Legacy 4 Mar 2009 Download PDF
2 Pages
42 Gazette - Filings Brought Up To Date 19 Feb 2009 Download PDF
1 Pages
43 Annual Return - Legacy 18 Feb 2009 Download PDF
3 Pages
44 Gazette - Notice Compulsary 3 Feb 2009 Download PDF
1 Pages
45 Accounts - Dormant 27 Jun 2008 Download PDF
5 Pages
46 Annual Return - Legacy 13 Nov 2007 Download PDF
6 Pages
47 Accounts - Dormant 1 Aug 2007 Download PDF
5 Pages
48 Annual Return - Legacy 5 Sep 2006 Download PDF
6 Pages
49 Accounts - Dormant 4 Jul 2006 Download PDF
5 Pages
50 Annual Return - Legacy 5 Dec 2005 Download PDF
6 Pages
51 Accounts - Dormant 22 Mar 2005 Download PDF
5 Pages
52 Annual Return - Legacy 22 Mar 2005 Download PDF
6 Pages
53 Accounts - Total Exemption Full 30 Jun 2004 Download PDF
5 Pages
54 Annual Return - Legacy 18 Dec 2003 Download PDF
6 Pages
55 Accounts - Dormant 2 Jul 2003 Download PDF
1 Pages
56 Annual Return - Legacy 18 Dec 2002 Download PDF
6 Pages
57 Annual Return - Legacy 25 Feb 2002 Download PDF
6 Pages
58 Accounts - Dormant 25 Feb 2002 Download PDF
4 Pages
59 Resolution 12 Jun 2001 Download PDF
1 Pages
60 Accounts - Dormant 12 Jun 2001 Download PDF
2 Pages
61 Annual Return - Legacy 9 Oct 2000 Download PDF
6 Pages
62 Accounts - Dormant 16 Apr 2000 Download PDF
3 Pages
63 Resolution 16 Apr 2000 Download PDF
2 Pages
64 Annual Return - Legacy 18 Oct 1999 Download PDF
6 Pages
65 Accounts - Dormant 29 Jun 1999 Download PDF
1 Pages
66 Resolution 29 Jun 1999 Download PDF
2 Pages
67 Accounts - Dormant 17 Nov 1998 Download PDF
1 Pages
68 Annual Return - Legacy 2 Sep 1998 Download PDF
4 Pages
69 Annual Return - Legacy 30 Oct 1997 Download PDF
4 Pages
70 Resolution 8 Jun 1997 Download PDF
2 Pages
71 Accounts - Dormant 8 Jun 1997 Download PDF
2 Pages
72 Officers - Legacy 14 Jan 1997 Download PDF
1 Pages
73 Annual Return - Legacy 14 Jan 1997 Download PDF
8 Pages
74 Officers - Legacy 17 Dec 1996 Download PDF
1 Pages
75 Officers - Legacy 17 Dec 1996 Download PDF
1 Pages
76 Officers - Legacy 17 Dec 1996 Download PDF
2 Pages
77 Officers - Legacy 17 Dec 1996 Download PDF
2 Pages
78 Address - Legacy 17 Dec 1996 Download PDF
1 Pages
79 Incorporation - Company 8 Aug 1995 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 White Dove Ventures Limited
Mutual People: David John Lloyd Jones
dissolved