Background WavePink WaveYellow Wave

54 CAMBERWELL GREEN LIMITED (10339774)

54 CAMBERWELL GREEN LIMITED (10339774) is an active UK company. incorporated on 22 August 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 54 CAMBERWELL GREEN LIMITED has been registered for 9 years. Current directors include BEIM, Peter Henry, BEIM, Richard James.

Company Number
10339774
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
Unit 7 The Old Power Station, London, SW14 8SN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEIM, Peter Henry, BEIM, Richard James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

54 CAMBERWELL GREEN LIMITED

54 CAMBERWELL GREEN LIMITED is an active company incorporated on 22 August 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 54 CAMBERWELL GREEN LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10339774

LTD Company

Age

9 Years

Incorporated 22 August 2016

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 1 December 2025 (5 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

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

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

Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Aug 16
Owner Exit
Nov 21
Loan Secured
Apr 23
0
Funding
1
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 22 Aug 2016

BEIM, Richard James

Active
Old Power Station, LondonSW14 8SN
Born July 1977
Director
Appointed 22 Aug 2016

ASHBURNER, Ronald

Resigned
The Old Power Station, LondonSW14 8SN
Secretary
Appointed 22 Aug 2016
Resigned 30 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Josef Beim Settlement Trust

Ceased
121 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2016
Ceased 22 Aug 2016
The Old Power Station, 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 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
19 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Incorporation Company
22 August 2016
NEWINCIncorporation