About

Registered Number: 05611358
Date of Incorporation: 03/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: LENTELLS LTD, 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA

 

Founded in 2005, Frederick Treves House Ltd have registered office in Chard, it's status at Companies House is "Active". This business has 5 directors listed as Dowley, Martin, Koppenhol, Robert Cornelis, Dr, Knight, Christopher Charles, Bawden, Stella, Dr, Millner, Christopher Brian Edwin, Dr. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOPPENHOL, Robert Cornelis, Dr 01 September 2011 - 1
BAWDEN, Stella, Dr 30 October 2007 07 February 2012 1
MILLNER, Christopher Brian Edwin, Dr 20 December 2006 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
DOWLEY, Martin 31 July 2014 - 1
KNIGHT, Christopher Charles 20 December 2006 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 12 November 2014
AP03 - Appointment of secretary 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 25 March 2013
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 17 November 2011
AP01 - Appointment of director 19 September 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 24 November 2010
AR01 - Annual Return 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 27 August 2008
RESOLUTIONS - N/A 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
363a - Annual Return 05 December 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
287 - Change in situation or address of Registered Office 10 July 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
CERTNM - Change of name certificate 05 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
CERTNM - Change of name certificate 14 December 2005
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.