1a Frognal
London
NW3 6AL
Director Name | Dr Anthony Fenton Hill |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 August 2004) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Little Pittance Smithwood Common Cranleigh Surrey GU6 8QY |
Director Name | Mr Arthur Fenton Hill |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 3 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 |
Secretary Name | Judith Hill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 3 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 | Judith Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 3 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(26 years, 4 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 |
Director Name | Mrs Julianna Hill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(31 years after company formation) |
Appointment Duration | 8 years (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Pittance Alderbrook Road Cranleigh Surrey GU6 8QY |
Director Name | Judith Hill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(31 years after company formation) |
Appointment Duration | 23 years, 3 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 |
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 |
100 at £1 | Capital & Central Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £495,122 |
Cash | £2,841 |
Current Liabilities | £62,564 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 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) |
1 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) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
3 June 2019 | Notification of Graham Alexander Fenton Hill as a person with significant control on 21 May 2019 (2 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 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 International Limited as a person with significant control on 21 May 2018 (2 pages) |
3 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
3 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 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 small company accounts made up to 31 October 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 July 2016 | Director's details changed for Graham Fenton Hill on 22 May 2012 (2 pages) |
5 July 2016 | Director's details changed for Graham Fenton Hill on 22 May 2012 (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 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 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 | Director's details changed for Graham Fenton Hill on 21 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Graham 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
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 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 Graham Fenton Hill on 21 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Graham Fenton Hill on 21 May 2014 (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
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Secretary's details changed for Judith Hill on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Secretary's details changed for Judith Hill on 21 May 2013 (1 page) |
21 May 2013 | Director's details changed for Judith Hill on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Graham Fenton Hill on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Judith Hill on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Graham Fenton Hill on 21 May 2013 (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
1 June 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ 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 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 on 1 June 2011 (1 page) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
12 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Graham Fenton Hill on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Graham Fenton Hill on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Graham Fenton Hill on 1 October 2009 (2 pages) |
5 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 5 March 2010 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 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 | Return made up to 21/05/09; full list of members (3 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 | Return made up to 21/05/09; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 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 | 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 | Return made up to 21/05/08; full list of members (4 pages) |
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) |
4 March 2008 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
4 March 2008 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
14 August 2007 | Company name changed J. grossmith LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed J. grossmith LIMITED\certificate issued on 14/08/07 (2 pages) |
24 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
24 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 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) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
28 January 2004 | Full accounts made up to 31 October 2003 (8 pages) |
28 January 2004 | Full accounts made up to 31 October 2003 (8 pages) |
9 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: 3 albemarle 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 (10 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 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 (8 pages) |
21 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 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 (7 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (7 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) |
2 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 July 1999 | Full accounts made up to 31 October 1998 (9 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
|
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) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
11 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |
11 July 1995 | Full accounts made up to 31 October 1994 (10 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) |
12 February 1965 | Incorporation (21 pages) |