BANTENT LIMITED

Register to unlock more data on OkredoRegister

BANTENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00653686

Incorporation date

24/03/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon20/03/2026
Total exemption full accounts made up to 2025-03-25
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-25
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-25
dot icon28/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-25
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-25
dot icon31/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon07/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon30/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-25
dot icon01/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-03-25
dot icon09/12/2015
Director's details changed for Mr Melvin Anthony Lawson on 2015-12-08
dot icon20/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mr Melvin Anthony Lawson on 2015-01-01
dot icon14/01/2015
Secretary's details changed for Bharat Kantilal Thakrar on 2015-01-01
dot icon14/01/2015
Secretary's details changed for Mr Melvin Anthony Lawson on 2015-01-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon10/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-25
dot icon06/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-25
dot icon07/11/2012
Secretary's details changed for Bharat Kantilal Thakrar on 2012-08-01
dot icon05/09/2012
Director's details changed for Mr Melvin Anthony Lawson on 2012-08-01
dot icon20/02/2012
Termination of appointment of Gajen Naidu as a secretary
dot icon20/02/2012
Appointment of Bharat Kantilal Thakrar as a secretary
dot icon17/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-03-25
dot icon11/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-25
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-03-25
dot icon24/11/2009
Director's details changed for Mr Melvin Anthony Lawson on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Mr Melvin Anthony Lawson on 2009-10-01
dot icon16/10/2009
Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2009-10-16
dot icon03/02/2009
Return made up to 24/01/09; full list of members
dot icon19/01/2009
Full accounts made up to 2008-03-25
dot icon21/04/2008
Secretary's change of particulars / gajen maidu / 24/01/2007
dot icon07/03/2008
Return made up to 24/01/08; full list of members
dot icon30/01/2008
Registered office changed on 30/01/08 from: st alphage house 2 fore street london EC2Y 5DH
dot icon14/12/2007
Full accounts made up to 2007-03-25
dot icon15/02/2007
Return made up to 24/01/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-03-25
dot icon21/07/2006
Return made up to 24/01/06; full list of members
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned
dot icon27/01/2006
Full accounts made up to 2005-03-25
dot icon17/02/2005
Return made up to 24/01/05; full list of members
dot icon17/02/2005
Location of register of members address changed
dot icon17/02/2005
Location of debenture register address changed
dot icon29/09/2004
Full accounts made up to 2004-03-25
dot icon20/07/2004
Director resigned
dot icon24/03/2004
Return made up to 24/01/04; full list of members
dot icon09/02/2004
Secretary's particulars changed;director's particulars changed
dot icon09/02/2004
Secretary's particulars changed
dot icon03/02/2004
Director's particulars changed
dot icon26/10/2003
Full accounts made up to 2003-03-25
dot icon28/01/2003
Return made up to 24/01/03; full list of members
dot icon01/12/2002
New director appointed
dot icon01/12/2002
Director resigned
dot icon17/05/2002
Full accounts made up to 2002-03-25
dot icon14/02/2002
Return made up to 24/01/02; full list of members
dot icon19/12/2001
New secretary appointed
dot icon19/11/2001
Full accounts made up to 2001-03-25
dot icon05/11/2001
Return made up to 24/01/01; full list of members
dot icon11/05/2000
Full accounts made up to 2000-03-25
dot icon05/04/2000
Return made up to 24/01/00; full list of members
dot icon14/09/1999
Full accounts made up to 1999-03-25
dot icon01/02/1999
Return made up to 24/01/99; full list of members
dot icon13/08/1998
Full accounts made up to 1998-03-25
dot icon27/02/1998
Return made up to 24/01/98; full list of members
dot icon14/11/1997
Full accounts made up to 1997-03-25
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
New secretary appointed
dot icon06/04/1997
Return made up to 24/01/97; full list of members
dot icon27/03/1997
Director's particulars changed
dot icon13/11/1996
Full accounts made up to 1996-03-25
dot icon11/04/1996
Return made up to 24/01/96; full list of members
dot icon31/07/1995
Full accounts made up to 1995-03-25
dot icon27/01/1995
Return made up to 24/01/95; full list of members
dot icon14/09/1994
Full accounts made up to 1994-03-25
dot icon22/02/1994
Return made up to 24/01/94; full list of members
dot icon29/09/1993
Full accounts made up to 1993-03-25
dot icon15/06/1993
Return made up to 24/01/93; full list of members
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon17/11/1992
Full accounts made up to 1992-03-25
dot icon03/02/1992
Full accounts made up to 1991-03-25
dot icon03/02/1992
Registered office changed on 03/02/92 from: st alphage house 2 fore street london EC2Y 5DH
dot icon03/02/1992
Return made up to 24/01/92; no change of members
dot icon03/02/1992
Registered office changed on 03/02/92
dot icon29/05/1991
Full accounts made up to 1990-03-25
dot icon29/05/1991
Return made up to 06/02/91; no change of members
dot icon16/02/1990
Full accounts made up to 1989-03-25
dot icon16/02/1990
Return made up to 24/01/90; full list of members
dot icon10/02/1989
Return made up to 25/01/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-03-25
dot icon22/06/1988
Full accounts made up to 1987-03-25
dot icon22/06/1988
Return made up to 04/02/88; full list of members
dot icon13/02/1987
Full accounts made up to 1986-03-25
dot icon13/02/1987
Return made up to 04/02/87; full list of members
dot icon20/05/1986
Full accounts made up to 1985-03-25
dot icon20/05/1986
Return made up to 23/04/86; full list of members
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
25/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
25/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
453.95K
-
0.00
516.86K
-
2022
0
450.03K
-
0.00
481.76K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Melvin Anthony
Director
18/11/2002 - Present
75
Lawson, Melvin Anthony
Secretary
07/12/2001 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BANTENT LIMITED

BANTENT LIMITED is an(a) Active company incorporated on 24/03/1960 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 2 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 BANTENT LIMITED?

toggle

BANTENT LIMITED is currently Active. It was registered on 24/03/1960 .

Where is BANTENT LIMITED located?

toggle

BANTENT LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does BANTENT LIMITED do?

toggle

BANTENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BANTENT LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-03-25.