1a Frognal
London
NW3 6AL
Director Name | Mr Arthur Fenton Hill |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 36 Hampstead Lane London N6 4LA |
Director Name | Dr Anthony Fenton Hill |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 July 2015) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Little Pittance Smithwood Common Cranleigh Surrey GU6 8QY |
Secretary Name | Judith Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 25 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hampstead Lane London N6 4LA |
Secretary Name | Mrs Julianna Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Pittance Alderbrook Road Cranleigh Surrey GU6 8QY |
Secretary Name | Judith Hill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hampstead Lane London N6 4LA |
Director Name | Judith Hill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(39 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenton House 4 Hampstead Gate 1a Frognal London NW3 6AL |
Website | fentonpharmaceuticals.com |
---|
Registered Address | Fenton House 4 Hampstead Gate 1a Frognal London NW3 6AL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
500 at £1 | Fenton Hill Group LTD 95.24% Ordinary |
---|---|
25 at £1 | Fenton Hill Group LTD 4.76% Ordinary A |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 February 1992 | Delivered on: 24 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or fenton hill group limited to the chargee on any account whatsoever. Particulars: 6 albemarle street london title no 445843. Outstanding |
---|---|
21 February 1992 | Delivered on: 24 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 albemarle street london title no 445843. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 January 1982 | Delivered on: 31 March 1982 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £171,851. Particulars: F/H property k/a 6 albemarle street westminster london W1 title no 445843. Outstanding |
24 January 1968 | Delivered on: 28 January 1968 Persons entitled: Sun Life Assurance Company Classification: Legal charge Secured details: £157,300 and futher advances. Particulars: 6, albemarle street london W.1. Outstanding |
28 June 1985 | Delivered on: 11 July 1985 Satisfied on: 24 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, albemarle street L.B. of city of westminster title no. 445843. Fully Satisfied |
16 August 1984 | Delivered on: 20 August 1984 Satisfied on: 26 June 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or fenton hill group limited to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings on the south east side of coombe rd and the moety of coombe road adjoining title no hx 85666. Fully Satisfied |
25 March 1982 | Delivered on: 26 March 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 albemarle street, london S1. Title no:- 445843. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
2 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
1 July 2019 | Termination of appointment of Judith Hill as a director on 4 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Judith Hill as a secretary on 4 June 2019 (1 page) |
1 July 2019 | Notification of Graham Alexander Fenton Hill as a person with significant control on 4 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
21 May 2018 | Change of details for Fenton Hill Group Limited as a person with significant control on 21 May 2018 (2 pages) |
28 February 2018 | Satisfaction of charge 1 in full (4 pages) |
28 February 2018 | Satisfaction of charge 6 in full (4 pages) |
28 February 2018 | Satisfaction of charge 3 in full (4 pages) |
28 February 2018 | Satisfaction of charge 7 in full (4 pages) |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
4 July 2016 | Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
3 July 2015 | Termination of appointment of Anthony Fenton Hill as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Anthony Fenton Hill as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Anthony Fenton Hill as a director on 1 July 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2015 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2013 (2 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 May 2013 | Director's details changed for Judith Hill on 22 May 2012 (2 pages) |
21 May 2013 | Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Secretary's details changed for Judith Hill on 22 May 2012 (1 page) |
21 May 2013 | Director's details changed for Judith Hill on 22 May 2012 (2 pages) |
21 May 2013 | Secretary's details changed for Judith Hill on 22 May 2012 (1 page) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
1 June 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 1 June 2011 (1 page) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
12 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
25 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
25 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
24 July 2008 | Director's change of particulars / graham hill / 30/06/2008 (1 page) |
24 July 2008 | Director's change of particulars / graham hill / 30/06/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 2 tavistock place london WC1H 9SS (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 2 tavistock place london WC1H 9SS (1 page) |
5 November 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
5 November 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
24 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
22 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
22 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
2 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 October 2003 (9 pages) |
28 January 2004 | Full accounts made up to 31 October 2003 (9 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 3 albermarle street london W1S 4AU (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: 3 albermarle street london W1S 4AU (1 page) |
20 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
1 June 2002 | Return made up to 21/05/02; full list of members
|
1 June 2002 | Return made up to 21/05/02; full list of members
|
21 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
21 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
14 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
8 July 1999 | Return made up to 21/05/99; full list of members (7 pages) |
8 July 1999 | Return made up to 21/05/99; full list of members (7 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
4 June 1998 | Return made up to 21/05/98; no change of members
|
4 June 1998 | Return made up to 21/05/98; no change of members
|
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
6 June 1997 | Return made up to 21/05/97; no change of members (5 pages) |
6 June 1997 | Return made up to 21/05/97; no change of members (5 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
11 June 1996 | Return made up to 21/05/96; full list of members (7 pages) |
11 June 1996 | Return made up to 21/05/96; full list of members (7 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
31 May 1995 | Return made up to 21/05/95; no change of members (6 pages) |
31 May 1995 | Return made up to 21/05/95; no change of members (6 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 5TH floor 63/65 piccadilly london W1V 0EA (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 5TH floor 63/65 piccadilly london W1V 0EA (1 page) |