Background WavePink WaveYellow Wave

19 FIFE ROAD LIMITED (11660187)

19 FIFE ROAD LIMITED (11660187) is an active UK company. incorporated on 5 November 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 19 FIFE ROAD LIMITED has been registered for 7 years. Current directors include BEIM, Peter Henry, BEIM, Richard James.

Company Number
11660187
Status
active
Type
ltd
Incorporated
5 November 2018
Age
7 years
Address
Unit 7 121 Mortlake High Street, 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
1

19 FIFE ROAD LIMITED

19 FIFE ROAD LIMITED is an active company incorporated on 5 November 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 19 FIFE ROAD LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11660187

LTD Company

Age

7 Years

Incorporated 5 November 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Unit 7 121 Mortlake High Street London, SW14 8SN,

Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jul 19
Owner Exit
Jan 21
Owner Exit
Jan 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BEIM, Peter Henry

Active
121 Mortlake High Street, LondonSW14 8SN
Born July 1948
Director
Appointed 05 Nov 2018

BEIM, Richard James

Active
121 Mortlake High Street, LondonSW14 8SN
Born July 1977
Director
Appointed 05 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
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 31 Dec 2018

Mr Peter Henry Beim

Ceased
121 Mortlake High Street, LondonSW14 8SN
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2018
Ceased 31 Dec 2018

Mr Richard James Beim

Ceased
121 Mortlake High Street, LondonSW14 8SN
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2018
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2018
NEWINCIncorporation