Background WavePink WaveYellow Wave

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED (01499027)

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED (01499027) is an active UK company. incorporated on 29 May 1980. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED has been registered for 45 years. Current directors include CROWTHER, Christopher Mark, FRIJNS, Charlotte Sabine Muriel, NOBELS, Arco.

Company Number
01499027
Status
active
Type
ltd
Incorporated
29 May 1980
Age
45 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CROWTHER, Christopher Mark, FRIJNS, Charlotte Sabine Muriel, NOBELS, Arco
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED is an active company incorporated on 29 May 1980 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED was registered 45 years ago.(SIC: 94110)

Status

active

Active since 45 years ago

Company No

01499027

LTD Company

Age

45 Years

Incorporated 29 May 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

D'ARCY-MACMANUS & MASIUS (TRUSTEES) LIMITED
From: 31 December 1980To: 6 November 1986
CASADE LIMITED
From: 29 May 1980To: 31 December 1980
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 26 September 2014To: 20 February 2019
Warwick Building Kensington Village Avonmore Road London W1G 8HQ
From: 29 May 1980To: 26 September 2014
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jun 11
Director Left
Mar 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

CROWTHER, Christopher Mark

Active
2 Television Centre, LondonW12 7FR
Born May 1971
Director
Appointed 07 Nov 2024

FRIJNS, Charlotte Sabine Muriel

Active
2 Television Centre, LondonW12 7FR
Born August 1976
Director
Appointed 11 Apr 2023

NOBELS, Arco

Active
Kensington Village, LondonW14 8DG
Born November 1970
Director
Appointed 11 Apr 2016

BAILEY, Sarah Anne

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 01 Jun 2012
Resigned 18 Jan 2017

COOPER, Kenneth George

Resigned
1 Bawn Close, BraintreeCM7 6AY
Secretary
Appointed 31 Aug 1994
Resigned 31 Jan 2000

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EARL, Elizabeth Louise Kiernan

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 27 May 2005
Resigned 30 Nov 2007

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

HICKSON, Roy Alen

Resigned
5 Kirkleas Road, SurbitonKT6 6QJ
Secretary
Appointed N/A
Resigned 30 Jun 1994

JAMESON, Richard Morpeth

Resigned
Dolphin House, 41a Portland Road, LondonW11 4LH
Secretary
Appointed 30 Sept 2002
Resigned 27 May 2005

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

STEWART, Graham John

Resigned
Jaspers Green, ShalfordCM7 5AT
Secretary
Appointed 31 Jan 2000
Resigned 30 Sept 2002

WALLS ECKLEY, Gillian

Resigned
Warwick Building, Avonmore RoadW1G 8HQ
Secretary
Appointed 13 Apr 2011
Resigned 24 Oct 2013

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

ARMES, Timothy Joseph Patrick

Resigned
146 Mill Lane, LondonNW6 1TF
Born October 1953
Director
Appointed 11 Mar 2002
Resigned 11 Mar 2014

BOYLE, Gerard Paul

Resigned
2 Television Centre, LondonW12 7FR
Born June 1971
Director
Appointed 31 Jul 2018
Resigned 09 Aug 2023

BROWN, Craig

Resigned
39, Wilton06897
Born September 1951
Director
Appointed N/A
Resigned 17 Sept 2003

COOK, Alistair Copland Campbell

Resigned
Tor Na Coille 1 Ashley Road, SevenoaksTN13 3AN
Born July 1953
Director
Appointed N/A
Resigned 31 Dec 1995

COUTANT, Frederic

Resigned
113 Rue Cardinet, ParisFOREIGN
Born April 1966
Director
Appointed 24 Jun 2006
Resigned 30 Jun 2008

DICKSON, Michael

Resigned
Meadowbrook Cottage Marsh, AylesburyHP17 8SP
Born January 1948
Director
Appointed 12 Feb 1998
Resigned 30 Sept 2001

DOUGLAS, Anthony Jude

Resigned
20 Malbrook Road, LondonSW15 6UF
Born December 1944
Director
Appointed N/A
Resigned 15 Mar 1995

DRAUDE, Juanita Maree

Resigned
2 Television Centre, LondonW12 7FR
Born October 1976
Director
Appointed 09 Aug 2023
Resigned 06 Nov 2024

GIBSON, Alan John

Resigned
Fairthorne House, TonbridgeTN11 0QE
Born April 1931
Director
Appointed N/A
Resigned 31 Dec 2006

HEBDON, Simon

Resigned
34 Telford Place, ChelmsfordCM1 7QZ
Born May 1972
Director
Appointed 08 Dec 2005
Resigned 01 Sept 2006

HERBETTE, Guillaume Jean Daniel

Resigned
2 Television Centre, LondonW12 7FR
Born October 1966
Director
Appointed 31 Jul 2018
Resigned 15 Oct 2019

HICKSON, Roy Alen

Resigned
5 Kirkleas Road, SurbitonKT6 6QJ
Born July 1934
Director
Appointed 31 Aug 1994
Resigned 23 Apr 1997

HINTON, Graham Peter Henry

Resigned
10 Hollyberry Lane, LondonNW3 6QT
Born January 1946
Director
Appointed N/A
Resigned 30 Sept 1995

JACOB, Iain Brooksby

Resigned
Kensington Village, LondonW14 8DG
Born March 1962
Director
Appointed 16 Jun 2015
Resigned 31 Jul 2018

JAMESON, Richard Morpeth

Resigned
Dolphin House, 41a Portland Road, LondonW11 4LH
Born January 1964
Director
Appointed 14 Dec 1998
Resigned 08 Dec 2005

JOHANSSON, Robert Carl

Resigned
Kensington Village, LondonW14 8DG
Born September 1974
Director
Appointed 16 Jun 2015
Resigned 31 Mar 2016

KARAM, Michel

Resigned
Kensington Village, LondonRG42 3DP
Born October 1960
Director
Appointed 01 Feb 2005
Resigned 27 Mar 2015

Persons with significant control

1

101 Wood Lane, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Move Registers To Registered Office Company
24 October 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Move Registers To Sail Company
19 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
4 December 2008
363aAnnual Return
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
8 December 2004
244244
Legacy
20 September 2004
363aAnnual Return
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
12 October 1995
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
25 September 1995
287Change of Registered Office
Legacy
21 September 1995
288288
Legacy
9 April 1995
288288
Accounts With Accounts Type Dormant
20 February 1995
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1992
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
28 November 1991
288288
Legacy
28 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Dormant
2 March 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Made Up Date
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Resolution
19 October 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
19 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Certificate Change Of Name Company
6 November 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 May 1980
MISCMISC