UKBizDB.co.uk

HF STORES REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hf Stores Realisations Limited. The company was founded 104 years ago and was given the registration number SC010677. The firm's registered office is in EDINBURGH. You can find them at C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:HF STORES REALISATIONS LIMITED
Company Number:SC010677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 October 1919
End of financial year:28 January 2017
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Secretary30 June 1998Active
C/O Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director30 July 2018Active
C/O Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director26 March 2009Active
C/O Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director30 July 2018Active
C/O Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director20 September 2017Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Secretary27 May 1997Active
24 Batchelors Way, Amersham, HP7 9AJ

Secretary-Active
Fulshaw Court, Mill Road, Marlow, SL7 1QB

Secretary05 July 1993Active
10 Hearn Close, Manor Road, Penn, HP10 8JT

Secretary06 December 1993Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director27 May 1997Active
St Brighid's 34 Sollershott West, Letchworth, SG6 3PX

Director17 May 1994Active
14 Wildcroft Drive, Wokingham, RG40 3HY

Director01 January 1991Active
17 Dearne Close, Stanmore, HA7 3AT

Director-Active
202 Castellain Mansions, Castellain Road, London, W9 1HD

Director26 March 2009Active
Granite House, 31 Stockwell Street, Glasgow, G1 4RZ

Director08 December 2014Active
22 Hazelwell Road, London, SW15 6HL

Director30 March 2009Active
22 Hazelwell Road, London, SW15 6HL

Director08 November 2006Active
Granite House, 31 Stockwell Street, Glasgow, G1 4RZ

Director10 September 2009Active
Lodge House Lodge House Way, Harlestone Road, Northampton, NN5 7UG

Director07 May 1996Active
Laurel Lodge Aylesbury Road, Great Missenden, HP16 9LS

Director13 January 1994Active
Lansdowne, Butlers Dne Road, Woldingham, CR3 7HH

Director-Active
Granite House, 31 Stockwell Street, Glasgow, G1 4RZ

Director10 September 2009Active
Ambleside Greenview Avenue, Leigh, Tonbridge, England, TN11 8QT

Director15 July 1991Active
Granite House, 31 Stockwell Street, Glasgow, G1 4RZ

Director01 May 2015Active
60 Park Lane, London, W1K 1QE

Director-Active
Granite House, 31 Stockwell Street, Glasgow, G1 4RZ

Director27 November 2007Active
80 Swinburne Road, London, SW15 5EH

Director17 May 1994Active
7 Elthiron Road, London, SW6 4BN

Director26 September 1996Active
Flat 3 2nd Floor, 42 Kensington Square, London, W8 5HP

Director15 October 1992Active
Granite House, 31 Stockwell Street, Glasgow, G1 4RZ

Director10 September 2009Active
Church Cottage, Castle Combe, SN14 7HT

Director06 September 1996Active
Masons Farm Headcorn Road, Grafty Green, Maidstone, ME17 2AP

Director26 September 1996Active
Granite House, 31 Stockwell Street, Glasgow, G1 4RZ

Director10 September 2009Active
5 Trevor Square, London, SW7 1DT

Director-Active
2 The Laurels, 29a Sidney Road, Walton On Thames, KT12 2NA

Director01 September 1992Active

People with Significant Control

House Of Fraser (Uk & Ireland) Acquisitions Limited
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:27, Baker Street, London, England, W1U 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
House Of Fraser (Uk & Ireland) Acquisitions Limited
Notified on:04 June 2018
Status:Active
Country of residence:England
Address:27, Baker Street, London, England, W1U 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
House Of Fraser Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:31, Stockwell Street, Glasgow, Scotland, G1 4RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yafei Yuan
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:Chinese
Country of residence:China
Address:68, Software Avenue, Nanjing, China,
Nature of control:
  • Significant influence or control
Hsbc Corporate Trustee Company (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Canada Square, London, England, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.