UKBizDB.co.uk

HOUSE OF FRASER (STORES MANAGEMENT) LIMITED

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

This company is commonly known as House Of Fraser (stores Management) Limited. The company was founded 37 years ago and was given the registration number 02043318. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:HOUSE OF FRASER (STORES MANAGEMENT) LIMITED
Company Number:02043318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 August 1986
End of financial year:28 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary30 June 1998Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director30 July 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director23 April 2017Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director30 July 2018Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Secretary31 October 1997Active
24 Batchelors Way, Amersham, HP7 9AJ

Secretary-Active
29 Bathurst Mews, London, W2 2SB

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

Secretary28 January 1994Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director31 October 1997Active
9g Stuart Tower, 105 Maida Vale, London, W9 1UJ

Director-Active
37 Fairfield Road, Bromley, BR1 3QN

Director-Active
22 Hazelwell Road, London, SW15 6HL

Director08 November 2006Active
Lodge House Lodge House Way, Harlestone Road, Northampton, NN5 7UG

Director31 October 1997Active
91 Albert Road, Richmond, TW10 6DJ

Director-Active
11 Castle Gate, 12 Skelmorlie Castle Road, Skelmorlie, PA17 5AH

Director-Active
27, Baker Street, London, W1U 8AH

Director01 May 2015Active
134 Sutherland Avenue, London, W9 1HP

Director-Active
27, Baker Street, London, W1U 8AH

Director27 November 2007Active
11, Soleyjargata, 101 Reykjavik, Iceland,

Director08 November 2006Active
27, Baker Street, London, W1U 8AH

Director20 December 2006Active
8 Lankton Close, Beckenham, BR3 2DZ

Director-Active
27, Baker Street, London, W1U 8AH

Director08 November 2006Active
27, Baker Street, London, W1U 8AH

Director01 March 2015Active
Fulshaw Court, Mill Road, Marlow, SL7 1QB

Director-Active
90 Felsham Road, London, SW15 1DQ

Director08 November 2006Active
10 Hearn Close, Manor Road, Penn, HP10 8JT

Director25 April 1997Active
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF

Director08 November 2006Active

People with Significant Control

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
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 as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-31Resolution

Resolution.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type small.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type full.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Termination director company with name termination date.

Download
2015-06-24Accounts

Accounts with accounts type full.

Download
2015-05-22Officers

Appoint person director company with name date.

Download
2015-03-19Officers

Appoint person director company with name date.

Download
2015-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.