Company NameFenton Hill Group Limited
Company StatusDissolved
Company Number00926119
CategoryPrivate Limited Company
Incorporation Date22 January 1968(56 years, 2 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)
Previous NameHills London Shops Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Graham Alexander Fenton Hill
NationalityBritish
StatusClosed
Appointed30 April 2004(36 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenton House 4 Hampstead Gate
1a Frognal
London
NW3 6AL
Director NameMr Graham Alexander Fenton Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(39 years, 9 months after company formation)
Appointment Duration14 years (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenton House 4 Hampstead Gate
1a Frognal
London
NW3 6AL
Secretary NameMrs Julianna Hill
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 5 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
Director NameDr Anthony Fenton Hill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(23 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 March 2004)
RoleMedical Practitioner/Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pittance Smithwood Common
Cranleigh
Surrey
GU6 8QY
Director NameMr Arthur Fenton Hill
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(23 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address36 Hampstead Lane
London
N6 4LA
Secretary NameJudith Hill
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(24 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampstead Lane
London
N6 4LA
Secretary NameJudith Hill
NationalityBritish
StatusResigned
Appointed24 June 1994(26 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenton House 4 Hampstead Gate
1a Frognal
London
NW3 6AL
Director NameJudith Hill
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(29 years, 11 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
Telephone020 74338595
Telephone regionLondon

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

148.4k at £0.05Judith Hill
58.59%
Ordinary
13.7k at £0.05Skywillow LTD
5.39%
Ordinary
87.2k at £0.05C. Walker & Graham Weinberg
34.44%
Ordinary
1000 at £0.05Amanda J. Morel
0.39%
Ordinary
1000 at £0.05Deborah J. Claxton
0.39%
Ordinary
1000 at £0.05Gavin Hill
0.39%
Ordinary
1000 at £0.05Robert F. Hill
0.39%
Ordinary

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: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 and continuation sheets relevant to this charge. 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
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 international limited to the chargee on any account whatsoever.
Particulars: 32 northdown street, london N1, title number LN251332.
Outstanding
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 international limited to the chargee on any account whatsoever.
Particulars: Land at the junction of northdown street and collier street, london N1, title number NGL469995.
Outstanding
1 April 1985Delivered on: 3 April 1985
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 to the chargee.
Particulars: F/Hold property known as or being 28 goodge street london W1.
Outstanding
27 July 1989Delivered on: 3 August 1989
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: 32 northdown street, L.B. of islington title no. Ln 251332.
Fully Satisfied
27 July 1989Delivered on: 3 August 1989
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: Land at the junction of northdown street and collier street L.b of islington title no ngl 46995.
Fully Satisfied
2 November 1983Delivered on: 15 November 1983
Satisfied on: 26 June 1990
Persons entitled: Fenton Hill International Limited

Classification: Mortgage
Secured details: £34,000.
Particulars: The one third interest of fenton hill group limited in the net proceeds of sale and the rent and profits until sale of f/hold land & buildings thereon shortly known as briset house, 6-9 briset st london EC1 tn's 261383 & ln 57137 andall other (if any) the interest of fenton hill group limited under the trusts affecting the said property.
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 2019Notification of Graham Alexander Fenton Hill as a person with significant control on 4 June 2019 (2 pages)
1 July 2019Termination of appointment of Judith Hill as a secretary on 4 June 2019 (1 page)
1 July 2019Termination of appointment of Judith Hill as a director on 4 June 2019 (1 page)
11 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
29 May 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
28 February 2018Satisfaction of charge 2 in full (4 pages)
28 February 2018Satisfaction of charge 7 in full (4 pages)
28 February 2018Satisfaction of charge 5 in full (4 pages)
28 February 2018Satisfaction of charge 6 in full (4 pages)
3 August 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
3 August 2017Accounts for a dormant company made up to 31 October 2016 (8 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 2016Full accounts made up to 31 October 2015 (10 pages)
5 August 2016Full accounts made up to 31 October 2015 (10 pages)
4 July 2016Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2012 (2 pages)
4 July 2016Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2012 (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 12,666.55
(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 12,666.55
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2015Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2015 (2 pages)
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 12,666.55
(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 12,666.55
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 May 2014Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2014 (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 12,666.55
(5 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 12,666.55
(5 pages)
23 May 2014Director's details changed for Mr Graham Alexander Fenton Hill on 21 May 2014 (2 pages)
22 May 2014Secretary's details changed for Mr Graham Alexander Fenton Hill on 22 May 2013 (1 page)
22 May 2014Secretary's details changed for Mr Graham Alexander Fenton Hill on 22 May 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 May 2013Secretary's details changed (1 page)
22 May 2013Secretary's details changed (1 page)
22 May 2013Secretary's details changed for {officer_name} (1 page)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
21 May 2013Director's details changed for Judith Hill on 22 May 2012 (2 pages)
21 May 2013Secretary's details changed for Graham Fenton 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 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 2013Secretary's details changed for Judith Hill on 22 May 2012 (1 page)
21 May 2013Secretary's details changed for Graham Fenton Hill on 22 May 2012 (1 page)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (9 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 (6 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 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 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 June 2009Return made up to 21/05/09; full list of members (6 pages)
18 June 2009Return made up to 21/05/09; full list of members (6 pages)
18 June 2009Registered office changed on 18/06/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
18 June 2009Registered office changed on 18/06/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
4 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
4 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
25 July 2008Return made up to 24/06/08; full list of members (6 pages)
25 July 2008Return made up to 24/06/08; full list of members (6 pages)
25 July 2008Registered office changed on 25/07/2008 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
25 July 2008Registered office changed on 25/07/2008 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (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)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
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)
10 August 2007Return made up to 24/06/07; full list of members (4 pages)
10 August 2007Return made up to 24/06/07; full list of members (4 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)
19 July 2006Return made up to 24/06/06; full list of members (4 pages)
19 July 2006Return made up to 24/06/06; full list of members (4 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
5 July 2005Return made up to 24/06/05; full list of members (10 pages)
5 July 2005Return made up to 24/06/05; full list of members (10 pages)
16 July 2004Return made up to 24/06/04; full list of members (11 pages)
16 July 2004Return made up to 24/06/04; full list of members (11 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
23 March 2004£ ic 14333/12667 11/03/04 £ sr [email protected]=1666 (1 page)
23 March 2004£ ic 14333/12667 11/03/04 £ sr [email protected]=1666 (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
29 January 2004Declaration of shares redemption:auditor's report (3 pages)
29 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 January 2004Declaration of shares redemption:auditor's report (3 pages)
29 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 January 2004Full accounts made up to 31 October 2003 (10 pages)
28 January 2004Full accounts made up to 31 October 2003 (10 pages)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
15 September 2003Total exemption full accounts made up to 31 October 2002 (9 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)
1 July 2003Return made up to 24/06/03; full list of members (10 pages)
1 July 2003Return made up to 24/06/03; full list of members (10 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
29 June 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(10 pages)
29 June 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(10 pages)
21 August 2001Group of companies' accounts made up to 31 October 2000 (13 pages)
21 August 2001Group of companies' accounts made up to 31 October 2000 (13 pages)
29 June 2001Return made up to 24/06/01; full list of members (11 pages)
29 June 2001Return made up to 24/06/01; full list of members (11 pages)
28 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
28 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 July 2000Full group accounts made up to 31 October 1999 (14 pages)
14 July 2000Full group accounts made up to 31 October 1999 (14 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 July 1999Return made up to 24/06/99; full list of members (7 pages)
8 July 1999Return made up to 24/06/99; full list of members (7 pages)
2 July 1999Full group accounts made up to 31 October 1998 (14 pages)
2 July 1999Full group accounts made up to 31 October 1998 (14 pages)
28 August 1998Full group accounts made up to 31 October 1997 (15 pages)
28 August 1998Full group accounts made up to 31 October 1997 (15 pages)
14 July 1998Return made up to 24/06/98; no change of members (6 pages)
14 July 1998Return made up to 24/06/98; no change of members (6 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
1 September 1997Full group accounts made up to 31 October 1996 (15 pages)
1 September 1997Full group accounts made up to 31 October 1996 (15 pages)
22 July 1997Return made up to 24/06/97; no change of members (6 pages)
22 July 1997Return made up to 24/06/97; no change of members (6 pages)
3 October 1996Full group accounts made up to 31 October 1995 (15 pages)
3 October 1996Full group accounts made up to 31 October 1995 (15 pages)
22 July 1996Return made up to 24/06/96; full list of members (7 pages)
22 July 1996Return made up to 24/06/96; full list of members (7 pages)
8 August 1995Full group accounts made up to 31 October 1994 (16 pages)
8 August 1995Full group accounts made up to 31 October 1994 (16 pages)
5 July 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
23 November 1983Accounts made up to 31 October 1982 (20 pages)
23 November 1983Accounts made up to 31 October 1982 (20 pages)