Hfl Realisations Limited, Edinburgh

About
Name: Hfl Realisations Limited
Number: SC021928
Incorporation date: 1941-12-11
End of financial year: 31 January
 
Address: C/o Ernst & Young Llp, Atria One
144 Morrison Street
Edinburgh
EH3 8EX
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Yafei Y.
6 April 2016
Nature of control: significiant influence or control
House Of Fraser (Uk & Ireland) Acquisitions Ltd
6 April 2016
Address 27 Baker Street, London, W1U 8AH, England
Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered England
Registration number 5797766
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hsbc Corporate Trustee Company (Uk) Ltd
6 April 2016
Address 8 Canada Square, London, E14 5HQ, England
Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered England
Registration number 6447555
Nature of control: 75,01-100% shares

Hfl Realisations Limited was formally closed on 2024-03-12. Hfl Realisations was a private limited company that was located at C/O Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, SCOTLAND. This company (officially started on 1941-12-11) was run by 4 directors and 1 secretary.
Director Fei-Er C. who was appointed on 30 July 2018.
Director Yong S. who was appointed on 30 July 2018.
Director Alexander W. who was appointed on 20 September 2017.
Among the secretaries, we can name: Peter H. appointed on 18 February 1998.

The company was classified as "activities of head offices" (70100). As stated in the Companies House database, there was a name change on 2018-08-29, their previous name was House Of Fraser. The last confirmation statement was sent on 2017-11-08 and last time the annual accounts were sent was on 28 January 2017. 2015-11-08 was the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2017/01/28
filed on: 7th, November 2017 | accounts
Free Download (19 pages)