Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED
Company Information for

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
01499027
Private Limited Company
Active

Company Overview

About D'arcy Masius Benton & Bowles (trustees) Ltd
D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED was founded on 1980-05-29 and has its registered office in London. The organisation's status is listed as "Active". D'arcy Masius Benton & Bowles (trustees) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
ENGLAND AND WALES
W12 7FR
Other companies in W14
 
Filing Information
Company Number 01499027
Company ID Number 01499027
Date formed 1980-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
GERARD PAUL BOYLE
Director 2018-07-31
GUILLAUME JEAN DANIEL HERBETTE
Director 2018-07-31
ARCO NOBELS
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN BROOKSBY JACOB
Director 2015-06-16 2018-07-31
RAJ BASRAN
Company Secretary 2012-06-01 2017-01-18
TERESA ANNE O'BYRNE
Director 2015-03-27 2016-04-11
ROBERT CARL JOHANSSON
Director 2015-06-16 2016-03-31
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
MICHEL KARAM
Director 2005-02-01 2015-03-27
TIMOTHY JOSEPH PATRICK ARMES
Director 2002-03-11 2014-03-11
GILLIAN WALLS ECKLEY
Company Secretary 2011-04-13 2013-10-24
ROBERT DAVIS
Company Secretary 2010-11-03 2011-04-13
MINNA KATARIINA GONZALEZ-GOMEZ
Company Secretary 2007-03-26 2010-11-02
SUSANNA EWING
Company Secretary 2007-11-30 2009-11-16
FREDERIC COUTANT
Director 2006-06-24 2008-06-30
ELIZABETH LOUISE KIERNAN EARL
Company Secretary 2005-05-27 2007-11-30
ALAN JOHN GIBSON
Director 1991-09-26 2006-12-31
ALISON WYLLIE
Company Secretary 2005-12-19 2006-10-06
SIMON HEBDON
Director 2005-12-08 2006-09-01
RICHARD MORPETH JAMESON
Director 1998-12-14 2005-12-08
RICHARD MORPETH JAMESON
Company Secretary 2002-09-30 2005-05-27
CRAIG BROWN
Director 1991-09-26 2003-09-17
GRAHAM JOHN STEWART
Company Secretary 2000-01-31 2002-09-30
MICHAEL DICKSON
Director 1998-02-12 2001-09-30
CLAUDE PETER ANDREW KEITH
Director 1998-02-12 2001-09-04
KENNETH GEORGE COOPER
Company Secretary 1994-08-31 2000-01-31
LANCELYN CLIFFORD REDFERN SMITH
Director 1991-09-26 1998-12-14
ROY ALEN HICKSON
Director 1994-08-31 1997-04-23
ALISTAIR COPLAND CAMPBELL COOK
Director 1991-09-26 1995-12-31
GRAHAM PETER HENRY HINTON
Director 1991-09-26 1995-09-30
MAURICE HERBERT OLDFIELD
Director 1991-09-26 1995-09-30
ANTHONY JUDE DOUGLAS
Director 1991-09-26 1995-03-15
ROY ALEN HICKSON
Company Secretary 1991-09-26 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD PAUL BOYLE STARCOM WORLDWIDE LIMITED Director 2018-07-31 CURRENT 1990-11-06 Active
GERARD PAUL BOYLE PG MEDIA SERVICES LIMITED Director 2018-07-31 CURRENT 1968-01-30 Active
ARCO NOBELS LION RE:SOURCES UK LIMITED Director 2016-04-11 CURRENT 2001-06-22 Active
ARCO NOBELS PG MEDIA SERVICES LIMITED Director 2016-04-11 CURRENT 1968-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-01DIRECTOR APPOINTED MS JUANITA MAREE DRAUDE
2023-08-30APPOINTMENT TERMINATED, DIRECTOR GERARD PAUL BOYLE
2023-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-28DIRECTOR APPOINTED MS CHARLOTTE SABINE MURIEL FRIJNS
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ANNETTE KING
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-08-11CH01Director's details changed for Ms Annette King on 2021-08-11
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CH01Director's details changed for Ms Annette Stevens King on 2021-04-08
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2019-12-04AP01DIRECTOR APPOINTED MS ANNETTE STEVENS KING
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME JEAN DANIEL HERBETTE
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-11PSC05Change of details for Pg Media Services Limited as a person with significant control on 2019-02-20
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28TM02Termination of appointment of Nicola Raj on 2019-02-15
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-31AP01DIRECTOR APPOINTED MR GERARD PAUL BOYLE
2018-08-28AP01DIRECTOR APPOINTED MR GUILLAUME JEAN DANIEL HERBETTE
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BROOKSBY JACOB
2018-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-26TM02APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN
2017-01-26TM02APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-03AP01DIRECTOR APPOINTED MR ARCO NOBELS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHANSSON
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TERESA O'BYRNE
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED MR IAIN BROOKSBY JACOB
2015-06-17AP01DIRECTOR APPOINTED MR ROBERT CARL JOHANSSON
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL KARAM
2015-04-13AP01DIRECTOR APPOINTED MS TERESA ANNE O'BYRNE
2015-04-13AP03Appointment of Miss Joanne Munis as company secretary on 2015-04-07
2015-04-13TM02Termination of appointment of Sarah Anne Bailey on 2015-04-02
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0126/09/14 FULL LIST
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM WARWICK BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W1G 8HQ
2014-09-26AR0126/09/14 FULL LIST
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM WARWICK BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W1G 8HQ
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARMES
2014-02-12AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2013-10-24AR0126/09/13 FULL LIST
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-30AR0126/09/12 FULL LIST
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18AP03SECRETARY APPOINTED RAJ BASRAN
2011-10-24AR0126/09/11 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIS
2011-05-13AP03SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS
2011-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-05AP03SECRETARY APPOINTED ROBERT DAVIS
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ
2010-10-19AR0126/09/10 FULL LIST
2010-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-19AD02SAIL ADDRESS CREATED
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILLIS / 01/10/2009
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL KARAM / 01/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH PATRICK ARMES / 01/10/2009
2010-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2008-12-04363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-23363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / MICHEL KARAM / 20/09/2008
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR FREDERIC COUTANT
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-03288bSECRETARY RESIGNED
2007-10-23363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-18ELRESS386 DISP APP AUDS 04/06/07
2007-06-18ELRESS366A DISP HOLDING AGM 04/06/07
2007-04-10288aNEW SECRETARY APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-10-13363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-12288bSECRETARY RESIGNED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-21288aNEW SECRETARY APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-21363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-13288bSECRETARY RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-06363aRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED

Intangible Assets
Patents
We have not found any records of D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED
Trademarks
We have not found any records of D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.