Company NameHouse Of Fraser Global Retail Limited
Company StatusActive - Proposal to Strike off
Company Number09073326
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Previous Names2Neuhorizon Company Limited and House Of Fraser Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gang Wu
Date of BirthOctober 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed13 April 2018(3 years, 10 months after company formation)
Appointment Duration6 years
RoleCenbest Company Director
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Jun Kong
Date of BirthOctober 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed13 April 2018(3 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Fei-Er Cheng
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed13 April 2018(3 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Lei Xia
Date of BirthOctober 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleController
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMs Xining Chen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2015)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameHuaizhen Yang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed19 September 2014(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 13 April 2018)
RolePresident/Chairman
Country of ResidenceChine
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Nigel Oddy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Merchant Court
Wapping Wall
London
E1W 3SJ
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameJing Ba
Date of BirthNovember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed19 September 2014(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 24 April 2015)
RoleExecutive Vice President
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameYonggang Chen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed19 September 2014(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2015)
RoleBoard Director
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Secretary NamePeter Geoffrey Hearsey
NationalityBritish
StatusResigned
Appointed19 September 2014(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2018)
RoleCompany Director
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Francis Joseph Slevin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(8 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameLijian Pan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed11 April 2015(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 13 April 2018)
RoleVice President
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameYong Zhang
Date of BirthMarch 1976 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed07 May 2015(11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 December 2015)
RoleVice President & Director
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Alexander Patrick Williamson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 August 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Yuzhou Wang
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed13 April 2018(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Yong Shen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(4 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Secretary NameMr Peter Geoffrey Hearsey
StatusResigned
Appointed10 August 2018(4 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 31 August 2018)
RoleCompany Director
Correspondence Address27 Baker Street
London
W1U 8AH
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed05 June 2014(same day as company formation)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU

Contact

Websitewww.houseoffraser.co.uk
Telephone07 210592152
Telephone regionMobile

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2018 (5 years, 10 months ago)
Next Return Due19 June 2019 (overdue)

Charges

1 October 2014Delivered on: 7 October 2014
Persons entitled: Bank of China Limited, Macau Branch

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 7 October 2014
Persons entitled: Bank of China Limited, London Branch

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 7 October 2014
Persons entitled: Icbc (London) PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2019Compulsory strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
15 April 2019Termination of appointment of Yuzhou Wang as a director on 26 March 2019 (1 page)
26 February 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Termination of appointment of Peter Geoffrey Hearsey as a secretary on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Yong Shen as a director on 14 August 2018 (1 page)
15 August 2018Appointment of Mr Peter Geoffrey Hearsey as a secretary on 10 August 2018 (2 pages)
13 August 2018Termination of appointment of Alex Patrick Williamson as a director on 10 August 2018 (1 page)
13 August 2018Appointment of Mr Yong Shen as a director on 30 July 2018 (2 pages)
13 August 2018Termination of appointment of Colin David Elliot as a director on 13 August 2018 (1 page)
13 August 2018Termination of appointment of Peter Geoffrey Hearsey as a secretary on 10 August 2018 (1 page)
13 August 2018Termination of appointment of Francis Joseph Slevin as a director on 10 August 2018 (1 page)
13 July 2018Appointment of Mr Alex Patrick Williamson as a director on 17 October 2017 (2 pages)
15 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
3 May 2018Second filing of Confirmation Statement dated 05/06/2017 (9 pages)
16 April 2018Appointment of Mr Gang Wu as a director on 13 April 2018 (2 pages)
13 April 2018Appointment of Mr Yuzhou Wang as a director on 13 April 2018 (2 pages)
13 April 2018Appointment of Mr Jun Kong as a director on 13 April 2018 (2 pages)
13 April 2018Termination of appointment of Lijian Pan as a director on 13 April 2018 (1 page)
13 April 2018Appointment of Mr Fei-Er Cheng as a director on 13 April 2018 (2 pages)
13 April 2018Termination of appointment of Huaizhen Yang as a director on 13 April 2018 (1 page)
9 November 2017Full accounts made up to 31 December 2016 (19 pages)
9 November 2017Full accounts made up to 31 December 2016 (19 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 03/05/2018.
(7 pages)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
19 January 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 18,261,812
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 18,261,812
(4 pages)
18 January 2017Resolutions
  • RES13 ‐ Auth sha cap £10000 12/07/2016
(1 page)
18 January 2017Resolutions
  • RES13 ‐ Auth sha cap £10000 12/07/2016
(1 page)
26 September 2016Full accounts made up to 31 December 2015 (17 pages)
26 September 2016Full accounts made up to 31 December 2015 (17 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(6 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(6 pages)
7 January 2016Termination of appointment of Yong Zhang as a director on 21 December 2015 (1 page)
7 January 2016Termination of appointment of Yong Zhang as a director on 21 December 2015 (1 page)
28 November 2015Appointment of Lijian Pan as a director on 11 April 2015 (3 pages)
28 November 2015Appointment of Lijian Pan as a director on 11 April 2015 (3 pages)
1 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
25 September 2015Termination of appointment of Jing Ba as a director on 24 April 2015 (1 page)
25 September 2015Termination of appointment of Jing Ba as a director on 24 April 2015 (1 page)
14 September 2015Appointment of Yong Zhang as a director on 7 May 2015 (3 pages)
14 September 2015Appointment of Yong Zhang as a director on 7 May 2015 (3 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
8 June 2015Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 27 Baker Street London W1U 8AH (1 page)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(7 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(7 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(7 pages)
8 June 2015Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 27 Baker Street London W1U 8AH (1 page)
22 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
22 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
22 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
18 March 2015Appointment of Frank Joseph Slevin as a director on 1 March 2015 (3 pages)
18 March 2015Appointment of Frank Joseph Slevin as a director on 1 March 2015 (3 pages)
18 March 2015Appointment of Frank Joseph Slevin as a director on 1 March 2015 (3 pages)
11 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
11 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
11 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Yonggang Chen as a director on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Xining Chen as a director on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Yonggang Chen as a director on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Xining Chen as a director on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Xining Chen as a director on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Yonggang Chen as a director on 1 March 2015 (1 page)
25 February 2015Memorandum and Articles of Association (32 pages)
25 February 2015Memorandum and Articles of Association (32 pages)
26 January 2015Company name changed house of fraser group LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26
(2 pages)
26 January 2015Change of name notice (2 pages)
26 January 2015Company name changed house of fraser group LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26
(2 pages)
26 January 2015Change of name notice (2 pages)
30 October 2014Termination of appointment of Lei Xia as a director on 19 September 2014 (1 page)
30 October 2014Termination of appointment of Lei Xia as a director on 19 September 2014 (1 page)
8 October 2014Appointment of Huaizhen Yang as a director on 19 September 2014 (3 pages)
8 October 2014Appointment of John King as a director on 19 September 2014 (3 pages)
8 October 2014Appointment of Jing Ba as a director on 19 September 2014 (3 pages)
8 October 2014Appointment of Jing Ba as a director on 19 September 2014 (3 pages)
8 October 2014Appointment of John King as a director on 19 September 2014 (3 pages)
8 October 2014Appointment of Huaizhen Yang as a director on 19 September 2014 (3 pages)
7 October 2014Registration of charge 090733260003, created on 1 October 2014 (20 pages)
7 October 2014Registration of charge 090733260003, created on 1 October 2014 (20 pages)
7 October 2014Registration of charge 090733260002, created on 1 October 2014 (20 pages)
7 October 2014Registration of charge 090733260002, created on 1 October 2014 (20 pages)
7 October 2014Registration of charge 090733260002, created on 1 October 2014 (20 pages)
7 October 2014Registration of charge 090733260003, created on 1 October 2014 (20 pages)
7 October 2014Registration of charge 090733260001, created on 1 October 2014 (20 pages)
7 October 2014Registration of charge 090733260001, created on 1 October 2014 (20 pages)
7 October 2014Registration of charge 090733260001, created on 1 October 2014 (20 pages)
1 October 2014Appointment of Xining Chen as a director on 19 September 2014 (3 pages)
1 October 2014Appointment of Yonggang Chen as a director on 19 September 2014 (3 pages)
1 October 2014Appointment of Xining Chen as a director on 19 September 2014 (3 pages)
1 October 2014Appointment of Yonggang Chen as a director on 19 September 2014 (3 pages)
1 October 2014Appointment of Peter Geoffrey Hearsey as a secretary on 19 September 2014 (3 pages)
1 October 2014Appointment of Peter Geoffrey Hearsey as a secretary on 19 September 2014 (3 pages)
30 September 2014Appointment of Mr Nigel Oddy as a director on 19 September 2014 (3 pages)
30 September 2014Appointment of Mr Nigel Oddy as a director on 19 September 2014 (3 pages)
30 September 2014Appointment of Mark Anthony Gifford as a director on 19 September 2014 (3 pages)
30 September 2014Termination of appointment of Intertrust (Uk) Limited as a secretary on 19 September 2014 (2 pages)
30 September 2014Termination of appointment of Intertrust (Uk) Limited as a secretary on 19 September 2014 (2 pages)
30 September 2014Appointment of Mark Anthony Gifford as a director on 19 September 2014 (3 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 September 2014Memorandum and Articles of Association (34 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 September 2014Memorandum and Articles of Association (34 pages)
31 July 2014Change of name notice (2 pages)
31 July 2014Company name changed 2NEUHORIZON company LIMITED\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(2 pages)
31 July 2014Change of name notice (2 pages)
31 July 2014Company name changed 2NEUHORIZON company LIMITED\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(2 pages)
6 June 2014Register inspection address has been changed (1 page)
6 June 2014Register inspection address has been changed (1 page)
5 June 2014Incorporation (41 pages)
5 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 June 2014Incorporation (41 pages)
5 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)