D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/11/2428 November 2024 Appointment of Mr Christopher Mark Crowther as a director on 2024-11-07

View Document

08/11/248 November 2024 Termination of appointment of Juanita Maree Draude as a director on 2024-11-06

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

01/09/231 September 2023 Appointment of Ms Juanita Maree Draude as a director on 2023-08-09

View Document

30/08/2330 August 2023 Termination of appointment of Gerard Paul Boyle as a director on 2023-08-09

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/04/2328 April 2023 Appointment of Ms Charlotte Sabine Muriel Frijns as a director on 2023-04-11

View Document

13/04/2313 April 2023 Termination of appointment of Annette King as a director on 2023-04-05

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE MUNIS

View Document

24/06/2024 June 2020 SECRETARY APPOINTED PHILIPPA MUWANGA

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MS ANNETTE STEVENS KING

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME HERBETTE

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / PG MEDIA SERVICES LIMITED / 20/02/2019

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR GERARD PAUL BOYLE

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR GUILLAUME JEAN DANIEL HERBETTE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN JACOB

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ARCO NOBELS

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA O'BYRNE

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHANSSON

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR IAIN BROOKSBY JACOB

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ROBERT CARL JOHANSSON

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHEL KARAM

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MS TERESA ANNE O'BYRNE

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM WARWICK BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W1G 8HQ

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARMES

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY

View Document

24/10/1324 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 26 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 SECRETARY APPOINTED RAJ BASRAN

View Document

24/10/1124 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

View Document

24/10/1124 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIS

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/11/105 November 2010 SECRETARY APPOINTED ROBERT DAVIS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILLIS / 01/10/2009

View Document

19/10/1019 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 REGISTER(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

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL KARAM / 01/10/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH PATRICK ARMES / 01/10/2009

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL KARAM / 20/09/2008

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR FREDERIC COUTANT

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 S366A DISP HOLDING AGM 04/06/07

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0521 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/12/048 December 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 2 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/10/9325 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/10/904 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 RETURN MADE UP TO 26/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

16/02/8916 February 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

09/05/889 May 1988 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

19/10/8719 October 1987 EXEMPTION FROM APPOINTING AUDITORS 110987

View Document

19/12/8619 December 1986 RETURN MADE UP TO 16/11/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 COMPANY NAME CHANGED D'ARCY-MACMANUS & MASIUS (TRUSTE ES) LIMITED CERTIFICATE ISSUED ON 06/11/86

View Document

29/05/8029 May 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company