Company NameBantent Limited
DirectorMelvin Anthony Lawson
Company StatusActive
Company Number00653686
CategoryPrivate Limited Company
Incorporation Date24 March 1960(64 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Melvin Anthony Lawson
NationalityBritish
StatusCurrent
Appointed07 December 2001(41 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(42 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25-28 Old Burlington Street
London
W1S 3AN
Secretary NameBharat Kantilal Thakrar
NationalityBritish
StatusCurrent
Appointed25 January 2012(51 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor 25-28 Old Burlington Street
London
W1S 3AN
Director NameLeo Grahame
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(31 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 November 2002)
RoleFinancial Consultant
Correspondence AddressFlat 6 32 Bracknell Gardens
Hampstead
London
NW3 7EH
Director NameMaurice Lawson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(31 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 May 2004)
RoleCompany Director
Correspondence Address1 Temple Heath Lodge
33 Templewood Avenue
London
NW3 7UY
Secretary NameMr Harold Peter Murray Organ
NationalityBritish
StatusResigned
Appointed24 January 1992(31 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 January 1993)
RoleCompany Director
Correspondence Address5 Coastguard Cottages
Kingsdown
Deal
Kent
CT14 8ET
Secretary NameMr Jeffrey Richard Smith
NationalityBritish
StatusResigned
Appointed27 January 1993(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address77 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameJames Neil Beckman
NationalityBritish
StatusResigned
Appointed19 May 1997(37 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 February 2006)
RoleExecutive
Correspondence AddressFlat 2 33 Wimpole Street
London
W1G 8GU
Secretary NameMr Gajen Naidu
NationalityBritish
StatusResigned
Appointed22 February 2006(45 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydenham Rise
London
SE23 3XL

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

33 at £1Trustees Of Lawson Beckman Charitable Trust
33.33%
Ordinary
17 at £1Trustees Of Nightingale House Home For Aged Jews
17.17%
Ordinary
16 at £1Trustees Of Peter Morrison Charitable Foundation
16.16%
Ordinary
12 at £1Grahame Charitable Foundation LTD
12.12%
Ordinary
11 at £1Trustees Of Carole & Geoffrey Lawson Foundation
11.11%
Ordinary
10 at £1Trustees Of Bernard & Lucy Lyons Charitable Trust
10.10%
Ordinary

Financials

Year2014
Net Worth£39,147
Cash£6,033
Current Liabilities£6,688

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 25 March 2023 (8 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 25 March 2022 (9 pages)
28 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 25 March 2021 (9 pages)
4 February 2021Total exemption full accounts made up to 25 March 2020 (10 pages)
31 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 25 March 2019 (9 pages)
30 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 25 March 2018 (9 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 25 March 2017 (10 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 25 March 2016 (10 pages)
3 January 2017Total exemption small company accounts made up to 25 March 2016 (10 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 99
(5 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 99
(5 pages)
13 January 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
9 December 2015Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99
(5 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99
(5 pages)
14 January 2015Secretary's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (1 page)
14 January 2015Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages)
14 January 2015Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page)
14 January 2015Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page)
14 January 2015Secretary's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (1 page)
14 January 2015Secretary's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (1 page)
14 January 2015Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(5 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(5 pages)
9 December 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 25 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 25 March 2012 (6 pages)
7 November 2012Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages)
7 November 2012Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages)
7 November 2012Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
20 February 2012Appointment of Bharat Kantilal Thakrar as a secretary (3 pages)
20 February 2012Appointment of Bharat Kantilal Thakrar as a secretary (3 pages)
20 February 2012Termination of appointment of Gajen Naidu as a secretary (2 pages)
20 February 2012Termination of appointment of Gajen Naidu as a secretary (2 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 25 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 25 March 2011 (6 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 25 March 2010 (14 pages)
22 December 2010Full accounts made up to 25 March 2010 (14 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 25 March 2009 (13 pages)
25 January 2010Full accounts made up to 25 March 2009 (13 pages)
24 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (1 page)
16 October 2009Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page)
3 February 2009Return made up to 24/01/09; full list of members (6 pages)
3 February 2009Return made up to 24/01/09; full list of members (6 pages)
19 January 2009Full accounts made up to 25 March 2008 (13 pages)
19 January 2009Full accounts made up to 25 March 2008 (13 pages)
21 April 2008Secretary's change of particulars / gajen maidu / 24/01/2007 (1 page)
21 April 2008Secretary's change of particulars / gajen maidu / 24/01/2007 (1 page)
7 March 2008Return made up to 24/01/08; full list of members (4 pages)
7 March 2008Return made up to 24/01/08; full list of members (4 pages)
30 January 2008Registered office changed on 30/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
30 January 2008Registered office changed on 30/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
14 December 2007Full accounts made up to 25 March 2007 (13 pages)
14 December 2007Full accounts made up to 25 March 2007 (13 pages)
15 February 2007Return made up to 24/01/07; full list of members (4 pages)
15 February 2007Return made up to 24/01/07; full list of members (4 pages)
5 December 2006Full accounts made up to 25 March 2006 (13 pages)
5 December 2006Full accounts made up to 25 March 2006 (13 pages)
21 July 2006Return made up to 24/01/06; full list of members (4 pages)
21 July 2006Return made up to 24/01/06; full list of members (4 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
27 January 2006Full accounts made up to 25 March 2005 (11 pages)
27 January 2006Full accounts made up to 25 March 2005 (11 pages)
17 February 2005Return made up to 24/01/05; full list of members (7 pages)
17 February 2005Return made up to 24/01/05; full list of members (7 pages)
29 September 2004Full accounts made up to 25 March 2004 (11 pages)
29 September 2004Full accounts made up to 25 March 2004 (11 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
24 March 2004Return made up to 24/01/04; full list of members (7 pages)
24 March 2004Return made up to 24/01/04; full list of members (7 pages)
9 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
26 October 2003Full accounts made up to 25 March 2003 (11 pages)
26 October 2003Full accounts made up to 25 March 2003 (11 pages)
28 January 2003Return made up to 24/01/03; full list of members (7 pages)
28 January 2003Return made up to 24/01/03; full list of members (7 pages)
1 December 2002New director appointed (3 pages)
1 December 2002New director appointed (3 pages)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
17 May 2002Full accounts made up to 25 March 2002 (11 pages)
17 May 2002Full accounts made up to 25 March 2002 (11 pages)
14 February 2002Return made up to 24/01/02; full list of members (7 pages)
14 February 2002Return made up to 24/01/02; full list of members (7 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 November 2001Full accounts made up to 25 March 2001 (10 pages)
19 November 2001Full accounts made up to 25 March 2001 (10 pages)
5 November 2001Return made up to 24/01/01; full list of members (6 pages)
5 November 2001Return made up to 24/01/01; full list of members (6 pages)
11 May 2000Full accounts made up to 25 March 2000 (11 pages)
11 May 2000Full accounts made up to 25 March 2000 (11 pages)
5 April 2000Return made up to 24/01/00; full list of members (6 pages)
5 April 2000Return made up to 24/01/00; full list of members (6 pages)
14 September 1999Full accounts made up to 25 March 1999 (11 pages)
14 September 1999Full accounts made up to 25 March 1999 (11 pages)
1 February 1999Return made up to 24/01/99; full list of members (6 pages)
1 February 1999Return made up to 24/01/99; full list of members (6 pages)
13 August 1998Full accounts made up to 25 March 1998 (11 pages)
13 August 1998Full accounts made up to 25 March 1998 (11 pages)
27 February 1998Return made up to 24/01/98; full list of members (6 pages)
27 February 1998Return made up to 24/01/98; full list of members (6 pages)
14 November 1997Full accounts made up to 25 March 1997 (10 pages)
14 November 1997Full accounts made up to 25 March 1997 (10 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
6 April 1997Return made up to 24/01/97; full list of members (7 pages)
6 April 1997Return made up to 24/01/97; full list of members (7 pages)
27 March 1997Director's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
13 November 1996Full accounts made up to 25 March 1996 (6 pages)
13 November 1996Full accounts made up to 25 March 1996 (6 pages)
11 April 1996Return made up to 24/01/96; full list of members (7 pages)
11 April 1996Return made up to 24/01/96; full list of members (7 pages)
31 July 1995Full accounts made up to 25 March 1995 (6 pages)
31 July 1995Full accounts made up to 25 March 1995 (6 pages)