Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
House Of Fraser (UK & Ireland) Limited
House Of Fraser (UK & Ireland) Limited is a liquidation company incorporated on 14 June 2006 with the registered office located in London, City of London. House Of Fraser (UK & Ireland) Limited was registered 19 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
7 years ago
Company No
05845860
Private limited company
Age
19 years
Incorporated
14 June 2006
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Overdue
Confirmation statement overdue by
2305 days
Dated
28 June 2018
(7 years ago)
Next confirmation dated
28 June 2019
Was due on
12 July 2019
(6 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
2559 days
For period
31 Jan
⟶
28 Jan 2017
(12 months)
Accounts type is
Group
Next accounts for period
31 January 2018
Was due on
31 October 2018
(7 years ago)
Learn more about House Of Fraser (UK & Ireland) Limited
Contact
Update Details
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
7 years
Companies in EC4N 6EU
Telephone
02070034000
Email
Unreported
Website
Houseoffraser.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Mr Jun Kong
Director • Chinese • Lives in China • Born in Oct 1969
Mr Gang Wu
Director • Cenbest Company Director • Chinese • Lives in China • Born in Oct 1977
Fei-Er Cheng
Director • Chinese • Lives in China • Born in Feb 1982
Mr Yuzhou Wang
Director • Chinese • Lives in China • Born in Jan 1980
Mr Peter Geoffrey Hearsey
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
HF Stores Realisations Limited
Fei-Er Cheng is a mutual person.
Active
House Of Fraser Global Retail Limited
Mr Jun Kong and Mr Gang Wu are mutual people.
Dissolved
House Of Fraser (Stores Management) Limited
Fei-Er Cheng is a mutual person.
Dissolved
House Of Fraser (Finance) Limited
Fei-Er Cheng is a mutual person.
Dissolved
House Of Fraser (UK & Ireland) Acquisitions Limited
Fei-Er Cheng is a mutual person.
Dissolved
House Of Fraser (Storecard) Limited
Fei-Er Cheng is a mutual person.
Dissolved
House Of Fraser (Funding) Plc
Fei-Er Cheng is a mutual person.
Dissolved
HFL Realisations Limited
Fei-Er Cheng is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
28 Jan 2017
For period
28 Jan
⟶
28 Jan 2017
Traded for
12 months
Cash in Bank
£72.9M
Decreased by £52.5M (-42%)
Turnover
£836.3M
Increased by £9.7M (+1%)
Employees
17.44K
Decreased by 73 (-0%)
Total Assets
£946.3M
Increased by £23.9M (+3%)
Total Liabilities
-£835.6M
Decreased by £13.3M (-2%)
Net Assets
£110.7M
Increased by £37.2M (+51%)
Debt Ratio (%)
88%
Decreased by 3.73% (-4%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
7 Years Ago on 18 Sep 2018
Voluntary Liquidator Appointed
7 Years Ago on 15 Sep 2018
Yong Shen Resigned
7 Years Ago on 14 Aug 2018
Colin David Elliot Resigned
7 Years Ago on 13 Aug 2018
Francis Joseph Slevin Resigned
7 Years Ago on 13 Aug 2018
Mr Peter Geoffrey Hearsey Appointed
7 Years Ago on 10 Aug 2018
Alex Patrick Williamson Resigned
7 Years Ago on 10 Aug 2018
Peter Geoffrey Hearsey Resigned
7 Years Ago on 10 Aug 2018
Mr Yong Shen Appointed
7 Years Ago on 30 Jul 2018
New Charge Registered
7 Years Ago on 27 Jul 2018
Get Alerts
Get Credit Report
Discover House Of Fraser (UK & Ireland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 30 August 2025
Submitted on 23 Oct 2025
Liquidators' statement of receipts and payments to 30 August 2024
Submitted on 1 Nov 2024
Liquidators' statement of receipts and payments to 30 August 2023
Submitted on 6 Nov 2023
Liquidators' statement of receipts and payments to 30 August 2022
Submitted on 1 Nov 2022
Liquidators' statement of receipts and payments to 30 August 2021
Submitted on 26 Oct 2021
Liquidators' statement of receipts and payments to 30 August 2020
Submitted on 3 Nov 2020
Registered office address changed from 27 Baker Street London W1U 8AH to 2nd Floor 110 Cannon Street London EC4N 6EU on 18 September 2018
Submitted on 18 Sep 2018
Statement of affairs
Submitted on 15 Sep 2018
Appointment of a voluntary liquidator
Submitted on 15 Sep 2018
Resolutions
Submitted on 15 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs