Background WavePink WaveYellow Wave

VRL STREATHAM LIMITED (09890095)

VRL STREATHAM LIMITED (09890095) is an active UK company. incorporated on 26 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VRL STREATHAM LIMITED has been registered for 10 years. Current directors include BEIM, Peter Henry, BEIM, Richard James.

Company Number
09890095
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
Unit 7 The Old Power Station, London, SW14 8SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEIM, Peter Henry, BEIM, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VRL STREATHAM LIMITED

VRL STREATHAM LIMITED is an active company incorporated on 26 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VRL STREATHAM LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09890095

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

CHISWICK 510 LIMITED
From: 26 November 2015To: 9 February 2016
Contact
Address

Unit 7 The Old Power Station 121 Mortlake High Street London, SW14 8SN,

Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Feb 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEIM, Peter Henry

Active
The Old Power Station, LondonSW14 8SN
Born July 1948
Director
Appointed 26 Nov 2015

BEIM, Richard James

Active
The Old Power Station, LondonSW14 8SN
Born July 1977
Director
Appointed 26 Nov 2015

ASHBURNER, Ronald

Resigned
The Old Power Station, LondonSW14 8SN
Secretary
Appointed 26 Nov 2015
Resigned 30 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Josef Beim Settlement

Ceased
121 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
121 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 2015
NEWINCIncorporation