Background WavePink WaveYellow Wave

BANHAM PATENT LOCKS LIMITED (00457812)

BANHAM PATENT LOCKS LIMITED (00457812) is an active UK company. incorporated on 12 August 1948. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BANHAM PATENT LOCKS LIMITED has been registered for 77 years. Current directors include BANHAM, Claire, BANHAM, Emma Linh, BANHAM, Frances Lan and 9 others.

Company Number
00457812
Status
active
Type
ltd
Incorporated
12 August 1948
Age
77 years
Address
20 Thornsett Road, London, SW18 4EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BANHAM, Claire, BANHAM, Emma Linh, BANHAM, Frances Lan, BANHAM, Lan Quach, BANHAM, Lucie Anh Francis, BRAMWELL, Georgina Katharine Fleur, COWPER, Brian Edward, HALLATT, Charles Richard, HALLATT, Margaret Jane, HALLATT, Thomas Henry, RODDA, Patricia, WARD, Thomas Joseph
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANHAM PATENT LOCKS LIMITED

BANHAM PATENT LOCKS LIMITED is an active company incorporated on 12 August 1948 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BANHAM PATENT LOCKS LIMITED was registered 77 years ago.(SIC: 74909)

Status

active

Active since 77 years ago

Company No

00457812

LTD Company

Age

77 Years

Incorporated 12 August 1948

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BANHAMS PATENT LOCKS LIMITED
From: 12 August 1948To: 21 October 2019
Contact
Address

20 Thornsett Road London, SW18 4EF,

Previous Addresses

233 Kensington High Street London W8 6SF
From: 12 August 1948To: 31 July 2015
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Jul 10
Loan Secured
Dec 13
Director Left
Mar 15
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Oct 19
Owner Exit
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
Aug 23
Director Left
Dec 23
Director Left
Mar 25
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

13 Active
11 Resigned

WARD, Thomas Joseph

Active
Thornsett Road, LondonSW18 4EF
Secretary
Appointed 12 Dec 2023

BANHAM, Claire

Active
1 Pucks Place Pucks Corner, Sunbury
Born April 1925
Director
Appointed N/A

BANHAM, Emma Linh

Active
Thornsett Road, LondonSW18 4EF
Born December 1987
Director
Appointed 01 Sept 2020

BANHAM, Frances Lan

Active
Thornsett Road, LondonSW18 4EF
Born May 1986
Director
Appointed 01 Apr 2016

BANHAM, Lan Quach

Active
Thornsett Road, LondonSW18 4EF
Born May 1951
Director
Appointed N/A

BANHAM, Lucie Anh Francis

Active
Thornsett Road, LondonSW18 4EF
Born August 1983
Director
Appointed 03 Aug 2009

BRAMWELL, Georgina Katharine Fleur

Active
Thornsett Road, LondonSW18 4EF
Born December 1983
Director
Appointed 01 Sept 2020

COWPER, Brian Edward

Active
Thornsett Road, LondonSW18 4EF
Born July 1951
Director
Appointed N/A

HALLATT, Charles Richard

Active
Thornsett Road, LondonSW18 4EF
Born July 1942
Director
Appointed N/A

HALLATT, Margaret Jane

Active
Thornsett Road, LondonSW18 4EF
Born September 1948
Director
Appointed N/A

HALLATT, Thomas Henry

Active
Thornsett Road, LondonSW18 4EF
Born February 1989
Director
Appointed 08 May 2019

RODDA, Patricia

Active
Thornsett Road, LondonSW18 4EF
Born May 1929
Director
Appointed N/A

WARD, Thomas Joseph

Active
Thornsett Road, LondonSW18 4EF
Born February 1958
Director
Appointed 01 Jul 1997

WARD, Thomas Joseph

Resigned
Thornsett Road, LondonSW18 4EF
Secretary
Appointed N/A
Resigned 02 May 2023

BANHAM, Gerald Michael

Resigned
39 Addison Road, LondonW14 8JH
Born October 1930
Director
Appointed N/A
Resigned 10 Nov 1994

BANHAM, Mirella Vittoria

Resigned
233 Kensington High StreetW8 6SF
Born February 1937
Director
Appointed N/A
Resigned 13 Feb 2015

BANHAM, Peter

Resigned
Lan House, LondonW8 6NU
Born August 1924
Director
Appointed N/A
Resigned 19 Oct 2009

BANHAM, William Francis

Resigned
Thornsett Road, LondonSW18 4EF
Born January 1965
Director
Appointed 15 Apr 1994
Resigned 26 Jun 2016

CHILLAG, Audrey M

Resigned
Carlton House Tenter Hill, WetherbyLS23 6QZ
Born August 1921
Director
Appointed N/A
Resigned 31 Dec 2003

GODFREY, Michael

Resigned
The Old Post HouseTW1 1LZ
Born September 1948
Director
Appointed N/A
Resigned 30 Sept 1992

HALLATT, Enid

Resigned
233 Kensington High StreetW8 6SF
Born March 1914
Director
Appointed N/A
Resigned 30 Apr 2010

HERBERT, Martin Allen Christopher

Resigned
Thornsett Road, LondonSW18 4EF
Born January 1962
Director
Appointed N/A
Resigned 02 May 2023

PHILLIPS, Craig Steven

Resigned
Thornsett Road, LondonSW18 4EF
Born October 1980
Director
Appointed 02 May 2023
Resigned 27 Mar 2025

ROBINSON, Claudette Anne

Resigned
Thornsett Road, LondonSW18 4EF
Born February 1970
Director
Appointed 02 May 2023
Resigned 12 Dec 2023

Persons with significant control

6

1 Active
5 Ceased

Banham Patent Locks Holdings Limited

Active
Thornsett Road, LondonSW18 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2022

Claire Banham

Ceased
Thornsett Road, LondonSW18 4EF
Born April 1925

Nature of Control

Significant influence or control
Notified 30 Oct 2016
Ceased 02 May 2023

Mrs Lan Quach Banham

Ceased
Thornsett Road, LondonSW18 4EF
Born May 1951

Nature of Control

Significant influence or control
Notified 30 Oct 2016
Ceased 02 May 2023

Mr Thomas Joseph Ward

Ceased
Thornsett Road, LondonSW18 4EF
Born February 1958

Nature of Control

Significant influence or control
Notified 30 Oct 2016
Ceased 02 May 2023

Ms Lucie Anh Francis Banham

Ceased
Thornsett Road, LondonSW18 4EF
Born August 1983

Nature of Control

Significant influence or control
Notified 30 Oct 2016
Ceased 02 May 2023

Mr William Francis Banham

Ceased
Thornsett Road, LondonSW18 4EF
Born January 1965

Nature of Control

Significant influence or control
Notified 30 Oct 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 October 2024
AAMDAAMD
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Of Name Request Comments
27 September 2019
NM06NM06
Change Of Name Notice
27 September 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
24 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 March 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
28 November 1994
288288
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
20 October 1992
288288
Legacy
19 May 1992
169169
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
169169
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Resolution
16 March 1990
RESOLUTIONSResolutions
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Memorandum Articles
15 August 1989
MEM/ARTSMEM/ARTS
Resolution
15 August 1989
RESOLUTIONSResolutions
Legacy
16 June 1989
288288
Legacy
6 February 1989
288288
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
4 December 1988
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
12 January 1988
288288
Legacy
12 January 1988
288288
Legacy
12 January 1988
288288
Legacy
12 February 1987
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 February 1984
AAAnnual Accounts
Accounts With Made Up Date
14 December 1981
AAAnnual Accounts
Accounts With Made Up Date
7 February 1980
AAAnnual Accounts