Background WavePink WaveYellow Wave

MARBEN LIMITED (04399879)

MARBEN LIMITED (04399879) is an active UK company. incorporated on 20 March 2002. 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. MARBEN LIMITED has been registered for 24 years. Current directors include BEIM, Peter Henry, BEIM, Richard James.

Company Number
04399879
Status
active
Type
ltd
Incorporated
20 March 2002
Age
24 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
M

MARBEN LIMITED

MARBEN LIMITED is an active company incorporated on 20 March 2002 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. MARBEN LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04399879

LTD Company

Age

24 Years

Incorporated 20 March 2002

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 27 November 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

Previous Company Names

DALELIFT LIMITED
From: 20 March 2002To: 10 April 2002
Contact
Address

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

Previous Addresses

Trumpers Way Hanwell London W7 2QA
From: 20 March 2002To: 4 October 2010
Timeline

6 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Sept 10
Director Joined
Nov 14
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Feb 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEIM, Peter Henry

Active
121 Mortlake High Street, LondonSW14 8SN
Born July 1948
Director
Appointed 20 Mar 2002

BEIM, Richard James

Active
The Old Power Station, LondonSW14 8SN
Born July 1977
Director
Appointed 17 Nov 2014

ASHBURNER, Ronald Leslie George

Resigned
121 Mortlake High Street, LondonSW14 8SN
Secretary
Appointed 11 Jan 2005
Resigned 30 Nov 2016

DUNN, Stephen William

Resigned
2 Park Farm Close, PinnerHA5 2QP
Secretary
Appointed 20 Mar 2002
Resigned 11 Jan 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Mar 2002
Resigned 05 Apr 2002

BEIM, Andrew Harry

Resigned
Caron, Kingston Upon ThamesKT2 7JT
Born April 1938
Director
Appointed 20 Mar 2002
Resigned 30 Jun 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Mar 2002
Resigned 05 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
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 15 Aug 2016

Josef Beim Settlement Trust

Ceased
121 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 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
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
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
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
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
15 August 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Auditors Resignation Company
17 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Auditors Resignation Company
7 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
287Change of Registered Office
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2002
NEWINCIncorporation