BANHAM PATENT LOCKS LIMITED

Register to unlock more data on OkredoRegister

BANHAM PATENT LOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00457812

Incorporation date

12/08/1948

Size

Full

Contacts

Registered address

Registered address

20 Thornsett Road, London SW18 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1980)
dot icon25/03/2026
Termination of appointment of Claire Banham as a director on 2026-03-09
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon27/03/2025
Termination of appointment of Craig Steven Phillips as a director on 2025-03-27
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon20/10/2024
Amended full accounts made up to 2023-12-31
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon13/12/2023
Termination of appointment of Claudette Anne Robinson as a director on 2023-12-12
dot icon13/12/2023
Appointment of Mr Thomas Joseph Ward as a secretary on 2023-12-12
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon25/09/2023
Director's details changed for Mr Craig Steven Phillips on 2023-09-18
dot icon08/08/2023
Satisfaction of charge 004578120001 in full
dot icon11/05/2023
Cessation of Claire Banham as a person with significant control on 2023-05-02
dot icon11/05/2023
Cessation of Lan Quach Banham as a person with significant control on 2023-05-02
dot icon11/05/2023
Cessation of Thomas Joseph Ward as a person with significant control on 2023-05-02
dot icon11/05/2023
Cessation of Lucie Anh Francis Banham as a person with significant control on 2023-05-02
dot icon11/05/2023
Appointment of Mr Craig Steven Phillips as a director on 2023-05-02
dot icon11/05/2023
Appointment of Mrs Claudette Anne Robinson as a director on 2023-05-02
dot icon11/05/2023
Termination of appointment of Martin Allen Christopher Herbert as a director on 2023-05-02
dot icon11/05/2023
Termination of appointment of Thomas Joseph Ward as a secretary on 2023-05-02
dot icon24/02/2023
Notification of Banham Patent Locks Holdings Limited as a person with significant control on 2022-10-30
dot icon01/02/2023
Full accounts made up to 2021-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon11/01/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon11/11/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon01/09/2020
Appointment of Ms Emma Linh Banham as a director on 2020-09-01
dot icon01/09/2020
Appointment of Mrs Georgina Katharine Fleur Bramwell as a director on 2020-09-01
dot icon19/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon19/11/2019
Cessation of William Francis Banham as a person with significant control on 2019-11-01
dot icon21/10/2019
Resolutions
dot icon18/10/2019
Appointment of Mr Thomas Henry Hallatt as a director on 2019-05-08
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Change of name with request to seek comments from relevant body
dot icon27/09/2019
Change of name notice
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Appointment of Ms Frances Lan Banham as a director on 2016-04-01
dot icon21/12/2016
Termination of appointment of William Francis Banham as a director on 2016-06-26
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Registered office address changed from 233 Kensington High Street London W8 6SF to 20 Thornsett Road London SW18 4EF on 2015-07-31
dot icon16/03/2015
Termination of appointment of Mirella Vittoria Banham as a director on 2015-02-13
dot icon14/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/12/2013
Registration of charge 004578120001
dot icon26/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/07/2010
Termination of appointment of Enid Hallatt as a director
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/11/2009
Director's details changed for Margaret J Hallatt on 2009-10-01
dot icon10/11/2009
Director's details changed for Patricia Rodda on 2009-10-01
dot icon10/11/2009
Director's details changed for Lan Q Banham on 2009-10-01
dot icon10/11/2009
Director's details changed for Enid Hallatt on 2009-10-01
dot icon10/11/2009
Director's details changed for William Banham on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Brian Cowper on 2009-10-01
dot icon10/11/2009
Director's details changed for Martin Herbert on 2009-10-01
dot icon10/11/2009
Director's details changed for Thomas Joseph Ward on 2009-10-01
dot icon10/11/2009
Director's details changed for Charles Richard Hallatt on 2009-10-01
dot icon10/11/2009
Director's details changed for Mirella Vittoria Banham on 2009-10-01
dot icon10/11/2009
Director's details changed for Lucie Anh Francis Banham on 2009-10-01
dot icon10/11/2009
Secretary's details changed for Thomas Joseph Ward on 2009-10-01
dot icon30/10/2009
Termination of appointment of Peter Banham as a director
dot icon29/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/08/2009
Director appointed lucie anh francis banham
dot icon05/12/2008
Return made up to 30/10/08; full list of members
dot icon04/12/2008
Director's change of particulars / martin herbert / 30/10/2008
dot icon04/12/2008
Director's change of particulars / william banham / 30/10/2008
dot icon01/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon10/12/2007
Return made up to 30/10/07; no change of members
dot icon06/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/11/2006
Return made up to 30/10/06; no change of members
dot icon31/01/2006
Return made up to 30/10/05; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 30/10/04; no change of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/08/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon19/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon09/01/2004
Auditor's resignation
dot icon21/10/2003
Return made up to 30/10/03; no change of members
dot icon24/01/2003
Return made up to 30/10/02; full list of members
dot icon01/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/01/2002
Return made up to 30/10/01; full list of members
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/10/2000
Return made up to 30/10/00; full list of members
dot icon26/10/2000
Full group accounts made up to 1999-12-31
dot icon12/11/1999
Return made up to 30/10/99; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon26/10/1998
Return made up to 30/10/98; full list of members
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon24/10/1997
Return made up to 30/10/97; no change of members
dot icon09/07/1997
New director appointed
dot icon04/11/1996
Return made up to 30/10/96; no change of members
dot icon09/10/1996
Full group accounts made up to 1995-12-31
dot icon01/11/1995
Full group accounts made up to 1994-12-31
dot icon23/10/1995
Return made up to 30/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1993-12-31
dot icon28/11/1994
Director resigned
dot icon18/10/1994
Return made up to 30/10/94; no change of members
dot icon22/04/1994
New director appointed
dot icon25/10/1993
Return made up to 30/10/93; no change of members
dot icon22/09/1993
Full accounts made up to 1992-12-31
dot icon02/11/1992
Full group accounts made up to 1991-12-31
dot icon20/10/1992
Return made up to 30/10/92; full list of members
dot icon20/10/1992
Director resigned
dot icon19/05/1992
£ ic 6839/5735 02/04/92 £ sr [email protected]=1104
dot icon11/05/1992
Resolutions
dot icon05/02/1992
£ ic 7314/6839 31/12/91 £ sr [email protected]=475
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon07/11/1991
Return made up to 30/10/91; full list of members
dot icon05/12/1990
Return made up to 21/11/90; full list of members
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon16/03/1990
Resolutions
dot icon07/12/1989
Return made up to 13/11/89; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon15/08/1989
Memorandum and Articles of Association
dot icon15/08/1989
Resolutions
dot icon16/06/1989
Director resigned
dot icon06/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon04/12/1988
Full accounts made up to 1987-12-31
dot icon04/12/1988
Return made up to 10/11/88; full list of members
dot icon16/03/1988
Full accounts made up to 1986-12-31
dot icon01/03/1988
Return made up to 23/12/87; full list of members
dot icon12/01/1988
New director appointed
dot icon12/01/1988
New director appointed
dot icon12/01/1988
New director appointed
dot icon12/02/1987
Return made up to 08/12/86; full list of members
dot icon23/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/02/1984
Accounts made up to 1982-12-31
dot icon14/12/1981
Accounts made up to 1979-12-31
dot icon07/02/1980
Accounts made up to 1978-12-31

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
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banham, William Francis
Director
15/04/1994 - 26/06/2016
7
Banham, Emma Linh
Director
01/09/2020 - Present
7
Banham, Frances Lan
Director
01/04/2016 - Present
15
Phillips, Craig Steven
Director
02/05/2023 - 27/03/2025
7
Robinson, Claudette Anne
Director
02/05/2023 - 12/12/2023
30

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BANHAM PATENT LOCKS LIMITED

BANHAM PATENT LOCKS LIMITED is an(a) Active company incorporated on 12/08/1948 with the registered office located at 20 Thornsett Road, London SW18 4EF. There are currently 7 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 BANHAM PATENT LOCKS LIMITED?

toggle

BANHAM PATENT LOCKS LIMITED is currently Active. It was registered on 12/08/1948 .

Where is BANHAM PATENT LOCKS LIMITED located?

toggle

BANHAM PATENT LOCKS LIMITED is registered at 20 Thornsett Road, London SW18 4EF.

What does BANHAM PATENT LOCKS LIMITED do?

toggle

BANHAM PATENT LOCKS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BANHAM PATENT LOCKS LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Claire Banham as a director on 2026-03-09.