14-18 Great Titchfield Street
London
W1W 8BD
Director Name | Mr David Morgan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Secretary Name | Jack Harry Felber |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2010(63 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Director Name | Jutta Felber |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | Third Floor Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Mr Aaron Michael Lepski |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Jutta Felber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | Third Floor Bellside House 4 Elthorne Road London N19 4AG |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2k at £1 | Infelber (Exports) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,579 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
8 May 2015 | Delivered on: 8 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 December 1946 | Delivered on: 1 January 1947 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 22 garlick hill, lincoln. Outstanding |
28 July 1975 | Delivered on: 8 August 1975 Satisfied on: 28 October 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at weasenham lane, wisbech, together with all fixtures. Fully Satisfied |
19 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 October 2018 | Termination of appointment of Aaron Michael Lepski as a director on 11 October 2018 (1 page) |
26 April 2018 | Cessation of Infelber (Exports) Ltd as a person with significant control on 19 March 2018 (1 page) |
26 April 2018 | Notification of Barbara Morgan as a person with significant control on 19 March 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
26 April 2018 | Notification of Jack Felber as a person with significant control on 19 March 2018 (2 pages) |
26 April 2018 | Notification of David Morgan as a person with significant control on 19 March 2018 (2 pages) |
13 February 2018 | Accounts for a small company made up to 31 May 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 February 2017 | Full accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Full accounts made up to 31 May 2016 (8 pages) |
23 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
24 February 2016 | Accounts for a small company made up to 31 May 2015 (4 pages) |
24 February 2016 | Accounts for a small company made up to 31 May 2015 (4 pages) |
1 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 May 2015 | Registration of charge 004259780003, created on 8 May 2015 (23 pages) |
8 May 2015 | Registration of charge 004259780003, created on 8 May 2015 (23 pages) |
8 May 2015 | Registration of charge 004259780003, created on 8 May 2015 (23 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 September 2013 | Director's details changed for David Morgan on 29 August 2013 (2 pages) |
3 September 2013 | Director's details changed for David Morgan on 29 August 2013 (2 pages) |
12 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Registered office address changed from 131 Edgware Road London W2 2AP on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 131 Edgware Road London W2 2AP on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 131 Edgware Road London W2 2AP on 1 March 2012 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
13 May 2010 | Director's details changed for David Morgan on 24 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Aaron Michael Lepski on 24 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Jack Harry Felber on 24 April 2010 (2 pages) |
13 May 2010 | Director's details changed for David Morgan on 24 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Aaron Michael Lepski on 24 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Jack Harry Felber on 24 April 2010 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
8 February 2010 | Appointment of Jack Harry Felber as a secretary (3 pages) |
8 February 2010 | Appointment of Jack Harry Felber as a secretary (3 pages) |
2 February 2010 | Termination of appointment of Jutta Felber as a director (1 page) |
2 February 2010 | Termination of appointment of Jutta Felber as a secretary (1 page) |
2 February 2010 | Termination of appointment of Jutta Felber as a director (1 page) |
2 February 2010 | Termination of appointment of Jutta Felber as a secretary (1 page) |
6 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of register of members (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour pl. London W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour pl. London W1H 1BG (1 page) |
5 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
3 June 2005 | Return made up to 24/04/05; full list of members (2 pages) |
3 June 2005 | Return made up to 24/04/05; full list of members (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
14 May 2001 | Return made up to 24/04/01; full list of members
|
14 May 2001 | Return made up to 24/04/01; full list of members
|
17 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
17 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
9 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
9 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
2 May 1999 | Return made up to 24/04/99; full list of members (7 pages) |
2 May 1999 | Return made up to 24/04/99; full list of members (7 pages) |
17 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
17 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
29 April 1998 | Return made up to 24/04/98; full list of members (7 pages) |
29 April 1998 | Return made up to 24/04/98; full list of members (7 pages) |
26 January 1998 | Full accounts made up to 3 June 1997 (8 pages) |
26 January 1998 | Full accounts made up to 3 June 1997 (8 pages) |
26 January 1998 | Full accounts made up to 3 June 1997 (8 pages) |
19 May 1997 | Return made up to 24/04/97; full list of members (7 pages) |
19 May 1997 | Return made up to 24/04/97; full list of members (7 pages) |
28 January 1997 | Full accounts made up to 3 June 1996 (5 pages) |
28 January 1997 | Full accounts made up to 3 June 1996 (5 pages) |
28 January 1997 | Full accounts made up to 3 June 1996 (5 pages) |
7 May 1996 | Return made up to 24/04/96; full list of members (7 pages) |
7 May 1996 | Return made up to 24/04/96; full list of members (7 pages) |
4 February 1996 | Full accounts made up to 31 May 1995 (5 pages) |
4 February 1996 | Full accounts made up to 31 May 1995 (5 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1995 | Return made up to 24/04/95; full list of members (16 pages) |
22 May 1995 | Return made up to 24/04/95; full list of members (16 pages) |