D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED

Register to unlock more data on OkredoRegister

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01499027

Incorporation date

29/05/1980

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1980)
dot icon03/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/11/2024
Appointment of Mr Christopher Mark Crowther as a director on 2024-11-07
dot icon08/11/2024
Termination of appointment of Juanita Maree Draude as a director on 2024-11-06
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon09/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon01/09/2023
Appointment of Ms Juanita Maree Draude as a director on 2023-08-09
dot icon30/08/2023
Termination of appointment of Gerard Paul Boyle as a director on 2023-08-09
dot icon20/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Appointment of Ms Charlotte Sabine Muriel Frijns as a director on 2023-04-11
dot icon13/04/2023
Termination of appointment of Annette King as a director on 2023-04-05
dot icon23/11/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon11/08/2021
Director's details changed for Ms Annette King on 2021-08-11
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Director's details changed for Ms Annette Stevens King on 2021-04-08
dot icon08/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Appointment of Philippa Muwanga as a secretary on 2020-06-16
dot icon24/06/2020
Termination of appointment of Joanne Munis as a secretary on 2020-06-16
dot icon04/12/2019
Appointment of Ms Annette Stevens King as a director on 2019-11-04
dot icon02/12/2019
Termination of appointment of Guillaume Jean Daniel Herbette as a director on 2019-10-15
dot icon01/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon11/09/2019
Change of details for Pg Media Services Limited as a person with significant control on 2019-02-20
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Termination of appointment of Nicola Raj as a secretary on 2019-02-15
dot icon20/02/2019
Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 2019-02-20
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon31/08/2018
Appointment of Mr Gerard Paul Boyle as a director on 2018-07-31
dot icon28/08/2018
Appointment of Mr Guillaume Jean Daniel Herbette as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Iain Brooksby Jacob as a director on 2018-07-31
dot icon20/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon12/06/2017
Appointment of Ms Nicola Raj as a secretary on 2017-06-07
dot icon07/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/01/2017
Termination of appointment of Raj Basran as a secretary on 2017-01-18
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/05/2016
Appointment of Mr Arco Nobels as a director on 2016-04-11
dot icon18/04/2016
Termination of appointment of Robert Carl Johansson as a director on 2016-03-31
dot icon18/04/2016
Termination of appointment of Teresa Anne O'byrne as a director on 2016-04-11
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/06/2015
Appointment of Mr Iain Brooksby Jacob as a director on 2015-06-16
dot icon17/06/2015
Appointment of Mr Robert Carl Johansson as a director on 2015-06-16
dot icon13/04/2015
Termination of appointment of Michel Karam as a director on 2015-03-27
dot icon13/04/2015
Appointment of Ms Teresa Anne O'byrne as a director on 2015-03-27
dot icon13/04/2015
Appointment of Miss Joanne Munis as a secretary on 2015-04-07
dot icon13/04/2015
Termination of appointment of Sarah Anne Bailey as a secretary on 2015-04-02
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon26/09/2014
Registered office address changed from Warwick Building Kensington Village Avonmore Road London W1G 8HQ to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 2014-09-26
dot icon07/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/03/2014
Termination of appointment of Timothy Armes as a director
dot icon12/02/2014
Appointment of Mrs Sarah Anne Bailey as a secretary
dot icon24/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon24/10/2013
Termination of appointment of Gillian Walls Eckley as a secretary
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-09-26 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/06/2012
Appointment of Raj Basran as a secretary
dot icon24/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon24/10/2011
Register(s) moved to registered office address
dot icon27/06/2011
Termination of appointment of Terry Willis as a director
dot icon13/05/2011
Appointment of Ms Gillian Walls Eckley as a secretary
dot icon13/05/2011
Termination of appointment of Robert Davis as a secretary
dot icon18/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/11/2010
Appointment of Robert Davis as a secretary
dot icon04/11/2010
Termination of appointment of Minna Gonzalez-Gomez as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon19/10/2010
Register inspection address has been changed
dot icon19/10/2010
Director's details changed for Terry Willis on 2009-10-01
dot icon19/10/2010
Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 2009-10-01
dot icon19/10/2010
Director's details changed for Michel Karam on 2009-10-01
dot icon18/10/2010
Director's details changed for Timothy Joseph Patrick Armes on 2009-10-01
dot icon09/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/11/2009
Termination of appointment of Susanna Ewing as a secretary
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2009
Return made up to 26/09/09; full list of members
dot icon04/12/2008
Return made up to 26/09/08; full list of members
dot icon23/10/2008
Return made up to 26/09/07; full list of members
dot icon22/10/2008
Director's change of particulars / michel karam / 20/09/2008
dot icon11/07/2008
Appointment terminated director frederic coutant
dot icon13/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/12/2007
New secretary appointed
dot icon03/12/2007
Secretary resigned
dot icon23/10/2007
Return made up to 01/09/07; full list of members
dot icon06/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon10/04/2007
New secretary appointed
dot icon20/02/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon13/10/2006
Return made up to 01/09/06; full list of members
dot icon12/10/2006
Secretary resigned
dot icon21/07/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon19/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/02/2006
New secretary appointed
dot icon21/12/2005
New director appointed
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Director resigned
dot icon21/11/2005
Return made up to 26/09/05; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Secretary resigned
dot icon09/06/2005
New director appointed
dot icon06/06/2005
Return made up to 26/09/04; full list of members
dot icon04/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon08/12/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/09/2004
Return made up to 26/09/03; full list of members
dot icon12/07/2004
Director resigned
dot icon10/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/10/2002
New director appointed
dot icon06/10/2002
New director appointed
dot icon06/10/2002
New director appointed
dot icon06/10/2002
New secretary appointed
dot icon06/10/2002
Return made up to 26/09/02; full list of members
dot icon06/10/2002
Secretary resigned;director resigned
dot icon05/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/03/2002
Return made up to 26/09/01; full list of members
dot icon04/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon21/12/2000
Return made up to 26/09/00; full list of members
dot icon21/12/2000
New secretary appointed
dot icon12/12/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/10/1999
Return made up to 26/09/99; full list of members
dot icon01/10/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon21/09/1998
Return made up to 26/09/98; no change of members
dot icon07/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon15/10/1997
Return made up to 26/09/97; no change of members
dot icon23/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/10/1996
Return made up to 26/09/96; full list of members
dot icon26/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon10/01/1996
New director appointed
dot icon12/10/1995
Director resigned
dot icon28/09/1995
Return made up to 26/09/95; no change of members
dot icon25/09/1995
Registered office changed on 25/09/95 from: 2 st james's square london SW1Y 4JU
dot icon21/09/1995
Director resigned
dot icon09/04/1995
Director resigned
dot icon20/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon22/09/1994
Return made up to 26/09/94; no change of members
dot icon06/09/1994
New secretary appointed
dot icon06/09/1994
New director appointed
dot icon18/01/1994
Accounts for a small company made up to 1993-12-31
dot icon14/12/1993
Director's particulars changed
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/10/1993
Return made up to 26/09/93; full list of members
dot icon21/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon05/10/1992
Return made up to 26/09/92; no change of members
dot icon28/11/1991
New director appointed
dot icon28/10/1991
Return made up to 26/09/91; no change of members
dot icon18/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon04/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon04/10/1990
Return made up to 26/09/90; full list of members
dot icon10/01/1990
New director appointed
dot icon06/12/1989
Full accounts made up to 1988-12-31
dot icon06/12/1989
Return made up to 26/11/89; full list of members
dot icon02/03/1989
Accounts for a dormant company made up to 1987-12-31
dot icon16/02/1989
Return made up to 21/09/88; full list of members
dot icon09/05/1988
Accounts made up to 1986-12-31
dot icon09/05/1988
Return made up to 29/09/87; full list of members
dot icon19/10/1987
Resolutions
dot icon19/10/1987
Accounts made up to 1985-12-31
dot icon19/12/1986
Return made up to 16/11/86; full list of members
dot icon06/11/1986
Certificate of change of name
dot icon29/05/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Annette
Director
04/11/2019 - 05/04/2023
37
Frijns, Charlotte Sabine Muriel
Director
11/04/2023 - Present
14
Boyle, Gerard Paul
Director
31/07/2018 - 09/08/2023
12
Nobels, Arco
Director
11/04/2016 - Present
7
Draude, Juanita Maree
Director
09/08/2023 - 06/11/2024
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED is an(a) Active company incorporated on 29/05/1980 with the registered office located at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED?

toggle

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED is currently Active. It was registered on 29/05/1980 .

Where is D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED located?

toggle

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED is registered at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FR.

What does D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED do?

toggle

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-26 with no updates.