Company NameInfelber (Exports) Limited
DirectorsNeville Jonathan Newman and Russell Morley Selwyn
Company StatusActive
Company Number00525221
CategoryPrivate Limited Company
Incorporation Date31 October 1953(70 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Neville Jonathan Newman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(65 years after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Russell Morley Selwyn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(65 years after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameJutta Felber
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(38 years, 6 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(38 years, 6 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
Director NameJack Harry Felber
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(38 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Bellside House
4 Elthorne Road
London
N19 4AG
Director NameMr David Morgan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(38 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Bellside House
4 Elthorne Road
London
N19 4AG
Secretary NameJack Harry Felber
NationalityBritish
StatusResigned
Appointed24 April 1992(38 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Bellside House
4 Elthorne Road
London
N19 4AG

Contact

Websitesjwhite.co.uk

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50k at £1I & N Felber LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,657,119
Net Worth£7,009,096
Cash£288,295
Current Liabilities£5,036,090

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week 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
8 February 2011Delivered on: 16 February 2011
Persons entitled: Hsbc Bank PLC (Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 6 and 7 north lynn business village, kings lynn, norfolk t/no NK188573 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 February 2011Delivered on: 16 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor 4 elthorne road holloway london t/no NGL658302 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 May 1994Delivered on: 12 May 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
30 May 1991Delivered on: 19 June 1991
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1990Delivered on: 12 April 1990
Satisfied on: 27 October 1995
Persons entitled: Fennoscandia Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3RD floor of the building k/a 4 eithorne road london N19 & buildings & fixtures & plant & machinery.
Fully Satisfied
19 October 1978Delivered on: 24 October 1978
Satisfied on: 28 October 1995
Persons entitled: Midland Bank LTD

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An interest of company in sale f/hold property being industrial warehouse and offices at sandell rd. Weasenham lane, wisbech, cambridgeshire.
Fully Satisfied
19 October 1978Delivered on: 24 October 1978
Satisfied on: 19 November 1994
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on a number one loan account.
Particulars: F'hold land & property being industrial warehouse and offices at sandell road weasenham lane wisbech cambs.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 21 December 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 April 2023Director's details changed for Mr Russell Morley Selwyn on 25 April 2023 (2 pages)
25 April 2023Change of details for Jack Spencer Limited as a person with significant control on 1 April 2023 (2 pages)
25 April 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
25 April 2023Director's details changed for Mr Neville Jonathan Newman on 25 April 2023 (2 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
22 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
26 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
6 June 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
15 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
29 April 2019Cessation of I & N Felber Ltd as a person with significant control on 20 October 2018 (1 page)
29 April 2019Notification of Jack Spencer Limited as a person with significant control on 20 October 2018 (2 pages)
13 February 2019Termination of appointment of David Morgan as a director on 13 February 2019 (1 page)
13 February 2019Termination of appointment of Jack Harry Felber as a secretary on 13 February 2019 (1 page)
13 February 2019Termination of appointment of Jack Harry Felber as a director on 13 February 2019 (1 page)
6 November 2018Appointment of Mr Russell Morley Selwyn as a director on 26 October 2018 (2 pages)
6 November 2018Appointment of Mr Neville Jonathan Newman as a director on 26 October 2018 (2 pages)
6 November 2018Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 64 New Cavendish Street London W1G 8TB on 6 November 2018 (2 pages)
1 November 2018Solvency Statement dated 18/10/18 (1 page)
1 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2018Statement by Directors (1 page)
1 November 2018Statement of capital on 1 November 2018
  • GBP 3
(5 pages)
24 October 2018Accounts for a small company made up to 31 May 2018 (11 pages)
19 October 2018Satisfaction of charge 005252210008 in full (1 page)
11 October 2018Termination of appointment of Aaron Michael Lepski as a director on 11 October 2018 (1 page)
10 October 2018Satisfaction of charge 6 in full (2 pages)
10 October 2018Satisfaction of charge 7 in full (2 pages)
10 October 2018Satisfaction of charge 5 in full (1 page)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
13 February 2018Accounts for a small company made up to 31 May 2017 (12 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)
23 February 2017Full accounts made up to 31 May 2016 (13 pages)
23 February 2017Full accounts made up to 31 May 2016 (13 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(6 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(6 pages)
24 February 2016Accounts for a medium company made up to 31 May 2015 (22 pages)
24 February 2016Accounts for a medium company made up to 31 May 2015 (22 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 50,000
(7 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 50,000
(7 pages)
8 May 2015Registration of charge 005252210008, created on 8 May 2015 (23 pages)
8 May 2015Registration of charge 005252210008, created on 8 May 2015 (23 pages)
8 May 2015Registration of charge 005252210008, created on 8 May 2015 (23 pages)
20 February 2015Accounts for a medium company made up to 31 May 2014 (21 pages)
20 February 2015Accounts for a medium company made up to 31 May 2014 (21 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 24 April 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2014
(17 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 24 April 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2014
(17 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 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2014
(7 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 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2014
(7 pages)
27 February 2014Accounts for a medium company made up to 31 May 2013 (18 pages)
27 February 2014Accounts for a medium company made up to 31 May 2013 (18 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)
14 February 2013Accounts for a medium company made up to 31 May 2012 (17 pages)
14 February 2013Accounts for a medium company made up to 31 May 2012 (17 pages)
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
24 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 to 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from , 131 Edgware Road, London, W2 2AP to 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 1 March 2012 (2 pages)
1 March 2012Auditor's resignation (1 page)
1 March 2012Registered office address changed from , 131 Edgware Road, London, W2 2AP to 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 1 March 2012 (2 pages)
1 March 2012Auditor's resignation (1 page)
29 February 2012Auditor's resignation (1 page)
29 February 2012Auditor's resignation (1 page)
5 January 2012Accounts for a medium company made up to 31 May 2011 (23 pages)
5 January 2012Accounts for a medium company made up to 31 May 2011 (23 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)
16 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 January 2011Accounts for a medium company made up to 31 May 2010 (21 pages)
5 January 2011Accounts for a medium company made up to 31 May 2010 (21 pages)
18 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a medium company made up to 31 May 2009 (20 pages)
15 February 2010Accounts for a medium company made up to 31 May 2009 (20 pages)
2 February 2010Termination of appointment of Jutta Felber as a director (1 page)
2 February 2010Termination of appointment of Jutta Felber as a director (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 medium company made up to 31 May 2008 (22 pages)
19 January 2009Accounts for a medium company made up to 31 May 2008 (22 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)
19 February 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
19 February 2008Accounts for a medium company made up to 31 May 2007 (21 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 (3 pages)
5 June 2007Return made up to 24/04/07; full list of members (3 pages)
6 March 2007Accounts for a medium company made up to 31 May 2006 (22 pages)
6 March 2007Accounts for a medium company made up to 31 May 2006 (22 pages)
28 April 2006Return made up to 24/04/06; full list of members (3 pages)
28 April 2006Return made up to 24/04/06; full list of members (3 pages)
16 February 2006Accounts for a medium company made up to 31 May 2005 (20 pages)
16 February 2006Accounts for a medium company made up to 31 May 2005 (20 pages)
3 June 2005Return made up to 24/04/05; full list of members (3 pages)
3 June 2005Return made up to 24/04/05; full list of members (3 pages)
14 February 2005Accounts for a small company made up to 31 May 2004 (20 pages)
14 February 2005Accounts for a small company made up to 31 May 2004 (20 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)
11 March 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
11 March 2004Accounts for a medium company made up to 31 May 2003 (20 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 2003Full accounts made up to 31 May 2002 (21 pages)
15 January 2003Full accounts made up to 31 May 2002 (21 pages)
2 May 2002Return made up to 24/04/02; full list of members (8 pages)
2 May 2002Return made up to 24/04/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 May 2001 (21 pages)
29 January 2002Full accounts made up to 31 May 2001 (21 pages)
14 May 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(8 pages)
14 May 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(8 pages)
23 January 2001Full accounts made up to 31 May 2000 (21 pages)
23 January 2001Full accounts made up to 31 May 2000 (21 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)
21 December 1999Full accounts made up to 31 May 1999 (20 pages)
21 December 1999Full accounts made up to 31 May 1999 (20 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)
2 April 1999Full accounts made up to 31 May 1998 (20 pages)
2 April 1999Full accounts made up to 31 May 1998 (20 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 (22 pages)
26 January 1998Full accounts made up to 3 June 1997 (22 pages)
26 January 1998Full accounts made up to 3 June 1997 (22 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 (22 pages)
28 January 1997Full accounts made up to 3 June 1996 (22 pages)
28 January 1997Full accounts made up to 3 June 1996 (22 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)
5 February 1996Full accounts made up to 31 May 1995 (6 pages)
5 February 1996Full accounts made up to 31 May 1995 (6 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 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)
19 November 1994Declaration of satisfaction of mortgage/charge (1 page)
19 November 1994Declaration of satisfaction of mortgage/charge (1 page)
19 October 1994Declaration of satisfaction of mortgage/charge (1 page)
19 October 1994Declaration of satisfaction of mortgage/charge (1 page)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1953Incorporation (15 pages)
31 October 1953Certificate of incorporation (1 page)
31 October 1953Certificate of incorporation (1 page)
31 October 1953Incorporation (15 pages)