FENTON HILL GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6AL

Company number 00926119
Status Active
Incorporation Date 22 January 1968
Company Type Private Limited Company
Address FENTON HOUSE 4 HAMPSTEAD GATE, 1A FROGNAL, LONDON, NW3 6AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 October 2015; Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2012; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 12,666.55 . The most likely internet sites of FENTON HILL GROUP LIMITED are www.fentonhillgroup.co.uk, and www.fenton-hill-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. Fenton Hill Group Limited is a Private Limited Company. The company registration number is 00926119. Fenton Hill Group Limited has been working since 22 January 1968. The present status of the company is Active. The registered address of Fenton Hill Group Limited is Fenton House 4 Hampstead Gate 1a Frognal London Nw3 6al. . HILL, Graham Alexander Fenton is a Secretary of the company. HILL, Judith is a Secretary of the company. HILL, Graham Alexander Fenton is a Director of the company. HILL, Judith is a Director of the company. Secretary HILL, Judith has been resigned. Secretary HILL, Judith has been resigned. Secretary HILL, Julianna has been resigned. Director HILL, Anthony Fenton, Dr has been resigned. Director HILL, Arthur Fenton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HILL, Graham Alexander Fenton
Appointed Date: 30 April 2004

Secretary

Director
HILL, Graham Alexander Fenton
Appointed Date: 30 October 2007
62 years old

Director
HILL, Judith
Appointed Date: 01 January 1998
87 years old

Resigned Directors

Secretary
HILL, Judith
Resigned: 28 June 1993
Appointed Date: 21 September 1992

Secretary
HILL, Judith
Resigned: 29 June 1992
Appointed Date: 09 September 1991

Secretary
HILL, Julianna
Resigned: 09 September 1991
Appointed Date: 25 June 1991

Director
HILL, Anthony Fenton, Dr
Resigned: 11 March 2004
98 years old

Director
HILL, Arthur Fenton
Resigned: 02 March 1998
104 years old

FENTON HILL GROUP LIMITED Events

05 Aug 2016
Full accounts made up to 31 October 2015
04 Jul 2016
Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2012
13 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12,666.55

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
03 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12,666.55

...
... and 105 more events
17 Sep 1986
Group of companies' accounts made up to 31 October 1985

17 Sep 1986
Return made up to 14/07/86; full list of members

24 Jul 1986
New secretary appointed

19 Feb 1986
New director appointed

23 Nov 1983
Accounts made up to 31 October 1982

FENTON HILL GROUP LIMITED Charges

21 February 1992
Debenture
Delivered: 24 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See form 395 and continuation sheets relevant to this…
21 February 1992
Legal charge
Delivered: 24 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 northdown street, london N1, title number LN251332.
21 February 1992
Legal charge
Delivered: 24 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the junction of northdown street and collier…
27 July 1989
Legal charge
Delivered: 3 August 1989
Status: Satisfied on 24 April 1992
Persons entitled: Barclays Bank PLC
Description: 32 northdown street, L.B. of islington title no. Ln 251332.
27 July 1989
Legal charge
Delivered: 3 August 1989
Status: Satisfied on 24 April 1992
Persons entitled: Barclays Bank PLC
Description: Land at the junction of northdown street and collier street…
1 April 1985
Legal charge
Delivered: 3 April 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as or being 28 goodge street london…
2 November 1983
Mortgage
Delivered: 15 November 1983
Status: Satisfied on 26 June 1990
Persons entitled: Fenton Hill International Limited
Description: The one third interest of fenton hill group limited in the…