Hf Stores Realisations Limited

General information

Name:

Hf Stores Realisations Ltd

Office Address:

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

Number: SC010677

Incorporation date: 1919-10-17

End of financial year: 31 January

Category: Private Limited Company

Status: In Administration

Contact information

Emails:

  • claimsUK@aig.com
  • hof@newgatecomms.com
  • insuranceclaims@hof.co.uk

Websites

www.houseoffraser.co.uk
www.world-of-food.co.uk
www.worldoffood.co.uk

Description

Data updated on:

Hf Stores Realisations Limited may be reached at C/o Ernst & Young Llp, Atria One, 144 Morrison Street in Edinburgh. Its postal code is EH3 8EX. Hf Stores Realisations has been operating in this business since the firm was registered in 1919. Its Companies House Registration Number is SC010677. The firm currently known as Hf Stores Realisations Limited, was previously listed as House Of Fraser (stores). The transformation has taken place in 29th August 2018. The company's declared SIC number is 47190: Other retail sale in non-specialised stores. The most recent accounts cover the period up to 2017-01-28 and the most recent annual confirmation statement was filed on 2017-11-08.

The company owns one restaurant or cafe. Its FHRSID is 3130. It reports to Sheffield and its last food inspection was carried out on 2019/12/17 in 1 Park Lane, Meadowhall Centre, Sheffield, S9 1EL. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 0 for hygiene, 10 for its structural management and 0 for confidence in management.

The enterprise has five trademarks, all are still protected by law. The first trademark was accepted in 2017. The one that will become invalid first, that is in September, 2026 is FRASER MONEY.

Our database about the following firm's executives suggests the existence of four directors: Yong S., Fei-Er C., Alex W. and Peter H. who assumed their respective positions on 30th July 2018, 20th September 2017 and 26th March 2009. Moreover, the managing director's responsibilities are constantly helped with by a secretary - Peter H., who was chosen by the following business in June 1998.

  • Previous company's names
  • Hf Stores Realisations Limited 2018-08-29
  • House Of Fraser (stores) Limited 1919-10-17

Trade marks

Trademark UK00003081550
Trademark image:-
Trademark name:LINEA HOME
Status:Application Published
Filing date:2014-11-14
Owner name:House of Fraser (Stores) Limited
Owner address:Granite House, 31 Stockwell Street, Glasgow, United Kingdom, G1 4RZ
Trademark UK00003081547
Trademark image:-
Trademark name:BIBA
Status:Application Published
Filing date:2014-11-14
Owner name:House of Fraser (Stores) Limited
Owner address:Granite House, 31 Stockwell Street, Glasgow, United Kingdom, G1 4RZ
Trademark UK00003085664
Trademark image:-
Trademark name:BIBA
Status:Application Published
Filing date:2014-12-11
Owner name:House of Fraser (Stores) Limited
Owner address:Granite House, 31 Stockwell Street, Glasgow, United Kingdom, G1 4RZ
Trademark UK00003186448
Trademark image:-
Trademark name:FRASER MONEY
Status:Registered
Filing date:2016-09-19
Date of entry in register:2017-01-20
Renewal date:2026-09-19
Owner name:House of Fraser (Stores) Limited
Owner address:Granite House, 31 Stockwell Street, Glasgow, United Kingdom, G1 4RZ
Trademark UK00003202792
Trademark image:-
Status:Application Published
Filing date:2016-12-16
Owner name:House of Fraser (Stores) Limited
Owner address:Granite House, 31 Stockwell Street, Glasgow, United Kingdom, G1 4RZ

Company staff

Yong S.

Role: Director

Appointed: 30 July 2018

Latest update: 6 November 2023

Fei-Er C.

Role: Director

Appointed: 30 July 2018

Latest update: 6 November 2023

Alex W.

Role: Director

Appointed: 20 September 2017

Latest update: 6 November 2023

Peter H.

Role: Director

Appointed: 26 March 2009

Latest update: 6 November 2023

Peter H.

Role: Secretary

Appointed: 30 June 1998

Latest update: 6 November 2023

People with significant control

Executives with significant control over this firm are: Yafei Y. has substantial control or influence over the company. Hsbc Corporate Trustee Company (Uk) Ltd owns over 3/4 of company shares. This business can be reached in London at Canada Square, E14 5HQ and was registered as a PSC under the registration number 6447555. House Of Fraser (Uk & Ireland) Acquisitions Limited owns over 3/4 of company shares. This business can be reached in London at Baker Street, W1U 8AH and was registered as a PSC under the registration number 5797766.

Yafei Y.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Hsbc Corporate Trustee Company (Uk) Ltd
Address: 8 Canada Square, London, E14 5HQ, England
Legal authority Companies House
Legal form Plc
Country registered England
Place registered England
Registration number 6447555
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
House Of Fraser (Uk & Ireland) Acquisitions Limited
Address: 27 Baker Street, London, W1U 8AH, England
Legal authority Companies House Act 2006
Legal form Plc
Country registered England
Place registered England
Registration number 5797766
Notified on 18 June 2018
Nature of control:
over 3/4 of shares
House Of Fraser (Uk & Ireland) Acquisitions Limited
Address: 27 Baker Street, London, W1U 8AH, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales Companies Register
Registration number 5797766
Notified on 4 June 2018
Ceased on 29 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
House Of Fraser Limited
Address: 31 Stockwell Street, Glasgow, G1 4RZ, Scotland
Legal authority Companies House 2006
Legal form Plc
Country registered Scotland
Place registered Scotland
Registration number Sc21928
Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2018
Account last made up date 28 January 2017
Confirmation statement next due date 22 November 2018
Confirmation statement last made up date 08 November 2017

House of Fraser (Stores) food hygiene ratings

Restaurant/Cafe/Canteen address

Address

1 Park Lane, Meadowhall Centre, Meadowhall Way, Sheffield

Suburb

Tinsley

City

Sheffield

District

Yorkshire and the Humber

State

England

Post code

S9 1EL

Food rating: 4

Hygiene

0

Structural

10

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to January 28, 2017 (AA)
filed on: 7th, November 2017
accounts
Free Download Download filing (50 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
104
Company Age

Closest Companies - by postcode