Company NameFenton Hill International Limited
Company StatusDissolved
Company Number00600973
CategoryPrivate Limited Company
Incorporation Date20 March 1958(66 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameHills Airport Shops Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Alexander Fenton Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(47 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenton House 4 Hampstead Gate
1a Frognal
London
NW3 6AL
Director NameMr Arthur Fenton Hill
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(33 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address36 Hampstead Lane
London
N6 4LA
Director NameDr Anthony Fenton Hill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(33 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 July 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pittance Smithwood Common
Cranleigh
Surrey
GU6 8QY
Secretary NameJudith Hill
NationalityBritish
StatusResigned
Appointed21 May 1991(33 years, 2 months after company formation)
Appointment Duration1 month (resigned 25 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampstead Lane
London
N6 4LA
Secretary NameMrs Julianna Hill
NationalityBritish
StatusResigned
Appointed25 June 1991(33 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pittance
Alderbrook Road
Cranleigh
Surrey
GU6 8QY
Secretary NameJudith Hill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampstead Lane
London
N6 4LA
Director NameJudith Hill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(39 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenton House 4 Hampstead Gate
1a Frognal
London
NW3 6AL

Contact

Websitefentonpharmaceuticals.com

Location

Registered AddressFenton House 4 Hampstead Gate
1a Frognal
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

500 at £1Fenton Hill Group LTD
95.24%
Ordinary
25 at £1Fenton Hill Group LTD
4.76%
Ordinary A

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

21 February 1992Delivered 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 1992Delivered 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 1982Delivered 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 1968Delivered 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 1985Delivered 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 1984Delivered 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 1982Delivered 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

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
1 July 2019Termination of appointment of Judith Hill as a director on 4 June 2019 (1 page)
1 July 2019Termination of appointment of Judith Hill as a secretary on 4 June 2019 (1 page)
1 July 2019Notification of Graham Alexander Fenton Hill as a person with significant control on 4 June 2019 (2 pages)
11 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
21 May 2018Change of details for Fenton Hill Group Limited as a person with significant control on 21 May 2018 (2 pages)
28 February 2018Satisfaction of charge 1 in full (4 pages)
28 February 2018Satisfaction of charge 6 in full (4 pages)
28 February 2018Satisfaction of charge 3 in full (4 pages)
28 February 2018Satisfaction of charge 7 in full (4 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
4 July 2016Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2016 (2 pages)
4 July 2016Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2016 (2 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 525
(5 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 525
(5 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
3 July 2015Termination of appointment of Anthony Fenton Hill as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Anthony Fenton Hill as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Anthony Fenton Hill as a director on 1 July 2015 (1 page)
3 June 2015Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2015 (2 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 525
(5 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 525
(5 pages)
3 June 2015Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2015 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 525
(5 pages)
23 May 2014Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2013 (2 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 525
(5 pages)
23 May 2014Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 May 2013Director's details changed for Judith Hill on 22 May 2012 (2 pages)
21 May 2013Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2013 (2 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
21 May 2013Secretary's details changed for Judith Hill on 22 May 2012 (1 page)
21 May 2013Director's details changed for Judith Hill on 22 May 2012 (2 pages)
21 May 2013Secretary's details changed for Judith Hill on 22 May 2012 (1 page)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 June 2011Registered 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 2011Registered 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 2011Registered 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 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
18 June 2009Registered office changed on 18/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
25 July 2008Return made up to 21/05/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
25 July 2008Return made up to 21/05/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
24 July 2008Director's change of particulars / graham hill / 30/06/2008 (1 page)
24 July 2008Director's change of particulars / graham hill / 30/06/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from 2 tavistock place london WC1H 9SS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 2 tavistock place london WC1H 9SS (1 page)
5 November 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 November 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
24 July 2007Return made up to 21/05/07; full list of members (3 pages)
24 July 2007Return made up to 21/05/07; full list of members (3 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
14 June 2006Return made up to 21/05/06; full list of members (3 pages)
14 June 2006Return made up to 21/05/06; full list of members (3 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
8 June 2005Return made up to 21/05/05; full list of members (7 pages)
8 June 2005Return made up to 21/05/05; full list of members (7 pages)
2 June 2004Return made up to 21/05/04; full list of members (7 pages)
2 June 2004Return made up to 21/05/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 October 2003 (9 pages)
28 January 2004Full accounts made up to 31 October 2003 (9 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
13 July 2003Registered office changed on 13/07/03 from: 3 albermarle street london W1S 4AU (1 page)
13 July 2003Registered office changed on 13/07/03 from: 3 albermarle street london W1S 4AU (1 page)
20 June 2003Return made up to 21/05/03; full list of members (7 pages)
20 June 2003Return made up to 21/05/03; full list of members (7 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
1 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
1 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
21 August 2001Full accounts made up to 31 October 2000 (9 pages)
21 August 2001Full accounts made up to 31 October 2000 (9 pages)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
14 July 2000Full accounts made up to 31 October 1999 (9 pages)
14 July 2000Full accounts made up to 31 October 1999 (9 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 October 1998 (9 pages)
9 July 1999Full accounts made up to 31 October 1998 (9 pages)
8 July 1999Return made up to 21/05/99; full list of members (7 pages)
8 July 1999Return made up to 21/05/99; full list of members (7 pages)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
4 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
4 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
6 June 1997Return made up to 21/05/97; no change of members (5 pages)
6 June 1997Return made up to 21/05/97; no change of members (5 pages)
4 September 1996Full accounts made up to 31 October 1995 (9 pages)
4 September 1996Full accounts made up to 31 October 1995 (9 pages)
11 June 1996Return made up to 21/05/96; full list of members (7 pages)
11 June 1996Return made up to 21/05/96; full list of members (7 pages)
8 August 1995Full accounts made up to 31 October 1994 (12 pages)
8 August 1995Full accounts made up to 31 October 1994 (12 pages)
31 May 1995Return made up to 21/05/95; no change of members (6 pages)
31 May 1995Return made up to 21/05/95; no change of members (6 pages)
15 March 1995Registered office changed on 15/03/95 from: 5TH floor 63/65 piccadilly london W1V 0EA (1 page)
15 March 1995Registered office changed on 15/03/95 from: 5TH floor 63/65 piccadilly london W1V 0EA (1 page)