Company NameReblef Limited
DirectorsJack Harry Felber and David Morgan
Company StatusActive
Company Number00425978
CategoryPrivate Limited Company
Incorporation Date18 December 1946(77 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack Harry Felber
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(45 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameMr David Morgan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(45 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Secretary NameJack Harry Felber
NationalityBritish
StatusCurrent
Appointed13 January 2010(63 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameJutta Felber
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(45 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 13 January 2010)
RoleCompany Director
Correspondence AddressThird Floor Bellside House
4 Elthorne Road
London
N19 4AG
Director NameMr Aaron Michael Lepski
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(45 years, 4 months after company formation)
Appointment Duration26 years, 5 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Secretary NameJutta Felber
NationalityBritish
StatusResigned
Appointed24 April 1992(45 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 13 January 2010)
RoleCompany Director
Correspondence AddressThird Floor Bellside House
4 Elthorne Road
London
N19 4AG

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2k at £1Infelber (Exports) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,579

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

8 May 2015Delivered 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 1946Delivered 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 1975Delivered 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

Filing History

19 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
15 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 October 2018Termination of appointment of Aaron Michael Lepski as a director on 11 October 2018 (1 page)
26 April 2018Cessation of Infelber (Exports) Ltd as a person with significant control on 19 March 2018 (1 page)
26 April 2018Notification of Barbara Morgan as a person with significant control on 19 March 2018 (2 pages)
26 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
26 April 2018Notification of Jack Felber as a person with significant control on 19 March 2018 (2 pages)
26 April 2018Notification of David Morgan as a person with significant control on 19 March 2018 (2 pages)
13 February 2018Accounts for a small company made up to 31 May 2017 (7 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 February 2017Full accounts made up to 31 May 2016 (8 pages)
24 February 2017Full accounts made up to 31 May 2016 (8 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,000
(6 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,000
(6 pages)
24 February 2016Accounts for a small company made up to 31 May 2015 (4 pages)
24 February 2016Accounts for a small company made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(6 pages)
1 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(6 pages)
8 May 2015Registration of charge 004259780003, created on 8 May 2015 (23 pages)
8 May 2015Registration of charge 004259780003, created on 8 May 2015 (23 pages)
8 May 2015Registration of charge 004259780003, created on 8 May 2015 (23 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000
(6 pages)
29 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 September 2013Director's details changed for David Morgan on 29 August 2013 (2 pages)
3 September 2013Director's details changed for David Morgan on 29 August 2013 (2 pages)
12 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
1 March 2012Registered office address changed from 131 Edgware Road London W2 2AP on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 131 Edgware Road London W2 2AP on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 131 Edgware Road London W2 2AP on 1 March 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
1 December 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
13 May 2010Director's details changed for David Morgan on 24 April 2010 (2 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Aaron Michael Lepski on 24 April 2010 (2 pages)
13 May 2010Director's details changed for Jack Harry Felber on 24 April 2010 (2 pages)
13 May 2010Director's details changed for David Morgan on 24 April 2010 (2 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Aaron Michael Lepski on 24 April 2010 (2 pages)
13 May 2010Director's details changed for Jack Harry Felber on 24 April 2010 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
8 February 2010Appointment of Jack Harry Felber as a secretary (3 pages)
8 February 2010Appointment of Jack Harry Felber as a secretary (3 pages)
2 February 2010Termination of appointment of Jutta Felber as a director (1 page)
2 February 2010Termination of appointment of Jutta Felber as a secretary (1 page)
2 February 2010Termination of appointment of Jutta Felber as a director (1 page)
2 February 2010Termination of appointment of Jutta Felber as a secretary (1 page)
6 May 2009Return made up to 24/04/09; full list of members (4 pages)
6 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
19 January 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Location of register of members (1 page)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour pl. London W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour pl. London W1H 1BG (1 page)
5 June 2007Return made up to 24/04/07; full list of members (2 pages)
5 June 2007Return made up to 24/04/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
20 January 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
16 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
3 June 2005Return made up to 24/04/05; full list of members (2 pages)
3 June 2005Return made up to 24/04/05; full list of members (2 pages)
25 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
25 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
20 May 2004Return made up to 24/04/04; full list of members (8 pages)
20 May 2004Return made up to 24/04/04; full list of members (8 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 May 2003Return made up to 24/04/03; full list of members (8 pages)
16 May 2003Return made up to 24/04/03; full list of members (8 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
23 May 2002Return made up to 24/04/02; full list of members (8 pages)
23 May 2002Return made up to 24/04/02; full list of members (8 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
14 May 2001Return made up to 24/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
14 May 2001Return made up to 24/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
17 January 2001Full accounts made up to 31 May 2000 (7 pages)
17 January 2001Full accounts made up to 31 May 2000 (7 pages)
9 June 2000Return made up to 24/04/00; full list of members (7 pages)
9 June 2000Return made up to 24/04/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 May 1999 (8 pages)
26 January 2000Full accounts made up to 31 May 1999 (8 pages)
2 May 1999Return made up to 24/04/99; full list of members (7 pages)
2 May 1999Return made up to 24/04/99; full list of members (7 pages)
17 February 1999Full accounts made up to 31 May 1998 (8 pages)
17 February 1999Full accounts made up to 31 May 1998 (8 pages)
29 April 1998Return made up to 24/04/98; full list of members (7 pages)
29 April 1998Return made up to 24/04/98; full list of members (7 pages)
26 January 1998Full accounts made up to 3 June 1997 (8 pages)
26 January 1998Full accounts made up to 3 June 1997 (8 pages)
26 January 1998Full accounts made up to 3 June 1997 (8 pages)
19 May 1997Return made up to 24/04/97; full list of members (7 pages)
19 May 1997Return made up to 24/04/97; full list of members (7 pages)
28 January 1997Full accounts made up to 3 June 1996 (5 pages)
28 January 1997Full accounts made up to 3 June 1996 (5 pages)
28 January 1997Full accounts made up to 3 June 1996 (5 pages)
7 May 1996Return made up to 24/04/96; full list of members (7 pages)
7 May 1996Return made up to 24/04/96; full list of members (7 pages)
4 February 1996Full accounts made up to 31 May 1995 (5 pages)
4 February 1996Full accounts made up to 31 May 1995 (5 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1995Return made up to 24/04/95; full list of members (16 pages)
22 May 1995Return made up to 24/04/95; full list of members (16 pages)