1st Floor South
London
W1W 6XH
Director Name | Mr Russell Morley Selwyn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(65 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Jutta Felber |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(38 years, 6 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(38 years, 6 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 |
Director Name | Jack Harry Felber |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Mr David Morgan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Jack Harry Felber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Bellside House 4 Elthorne Road London N19 4AG |
Website | sjwhite.co.uk |
---|
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50k at £1 | I & N Felber LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,657,119 |
Net Worth | £7,009,096 |
Cash | £288,295 |
Current Liabilities | £5,036,090 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week 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 |
---|---|
8 February 2011 | Delivered 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 2011 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 |
2 January 2024 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
25 April 2023 | Director's details changed for Mr Russell Morley Selwyn on 25 April 2023 (2 pages) |
25 April 2023 | Change of details for Jack Spencer Limited as a person with significant control on 1 April 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
25 April 2023 | Director's details changed for Mr Neville Jonathan Newman on 25 April 2023 (2 pages) |
3 April 2023 | Registered 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 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
6 June 2019 | Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
15 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
29 April 2019 | Cessation of I & N Felber Ltd as a person with significant control on 20 October 2018 (1 page) |
29 April 2019 | Notification of Jack Spencer Limited as a person with significant control on 20 October 2018 (2 pages) |
13 February 2019 | Termination of appointment of David Morgan as a director on 13 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Jack Harry Felber as a secretary on 13 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Jack Harry Felber as a director on 13 February 2019 (1 page) |
6 November 2018 | Appointment of Mr Russell Morley Selwyn as a director on 26 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Neville Jonathan Newman as a director on 26 October 2018 (2 pages) |
6 November 2018 | Registered 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 2018 | Solvency Statement dated 18/10/18 (1 page) |
1 November 2018 | Resolutions
|
1 November 2018 | Statement by Directors (1 page) |
1 November 2018 | Statement of capital on 1 November 2018
|
24 October 2018 | Accounts for a small company made up to 31 May 2018 (11 pages) |
19 October 2018 | Satisfaction of charge 005252210008 in full (1 page) |
11 October 2018 | Termination of appointment of Aaron Michael Lepski as a director on 11 October 2018 (1 page) |
10 October 2018 | Satisfaction of charge 6 in full (2 pages) |
10 October 2018 | Satisfaction of charge 7 in full (2 pages) |
10 October 2018 | Satisfaction of charge 5 in full (1 page) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a small company made up to 31 May 2017 (12 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) |
23 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
23 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 February 2016 | Accounts for a medium company made up to 31 May 2015 (22 pages) |
24 February 2016 | Accounts for a medium company made up to 31 May 2015 (22 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 005252210008, created on 8 May 2015 (23 pages) |
8 May 2015 | Registration of charge 005252210008, created on 8 May 2015 (23 pages) |
8 May 2015 | Registration of charge 005252210008, created on 8 May 2015 (23 pages) |
20 February 2015 | Accounts for a medium company made up to 31 May 2014 (21 pages) |
20 February 2015 | Accounts for a medium company made up to 31 May 2014 (21 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2014
|
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2014
|
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
|
27 February 2014 | Accounts for a medium company made up to 31 May 2013 (18 pages) |
27 February 2014 | Accounts for a medium company made up to 31 May 2013 (18 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) |
14 February 2013 | Accounts for a medium company made up to 31 May 2012 (17 pages) |
14 February 2013 | Accounts for a medium company made up to 31 May 2012 (17 pages) |
24 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
24 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 to 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 1 March 2012 (2 pages) |
1 March 2012 | Registered 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 2012 | Auditor's resignation (1 page) |
1 March 2012 | Registered 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 2012 | Auditor's resignation (1 page) |
29 February 2012 | Auditor's resignation (1 page) |
29 February 2012 | Auditor's resignation (1 page) |
5 January 2012 | Accounts for a medium company made up to 31 May 2011 (23 pages) |
5 January 2012 | Accounts for a medium company made up to 31 May 2011 (23 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) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 January 2011 | Accounts for a medium company made up to 31 May 2010 (21 pages) |
5 January 2011 | Accounts for a medium company made up to 31 May 2010 (21 pages) |
18 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a medium company made up to 31 May 2009 (20 pages) |
15 February 2010 | Accounts for a medium company made up to 31 May 2009 (20 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 director (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 medium company made up to 31 May 2008 (22 pages) |
19 January 2009 | Accounts for a medium company made up to 31 May 2008 (22 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) |
19 February 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
19 February 2008 | Accounts for a medium company made up to 31 May 2007 (21 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 (3 pages) |
5 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
6 March 2007 | Accounts for a medium company made up to 31 May 2006 (22 pages) |
6 March 2007 | Accounts for a medium company made up to 31 May 2006 (22 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
16 February 2006 | Accounts for a medium company made up to 31 May 2005 (20 pages) |
16 February 2006 | Accounts for a medium company made up to 31 May 2005 (20 pages) |
3 June 2005 | Return made up to 24/04/05; full list of members (3 pages) |
3 June 2005 | Return made up to 24/04/05; full list of members (3 pages) |
14 February 2005 | Accounts for a small company made up to 31 May 2004 (20 pages) |
14 February 2005 | Accounts for a small company made up to 31 May 2004 (20 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) |
11 March 2004 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
11 March 2004 | Accounts for a medium company made up to 31 May 2003 (20 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 | Full accounts made up to 31 May 2002 (21 pages) |
15 January 2003 | Full accounts made up to 31 May 2002 (21 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 31 May 2001 (21 pages) |
29 January 2002 | Full accounts made up to 31 May 2001 (21 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
|
23 January 2001 | Full accounts made up to 31 May 2000 (21 pages) |
23 January 2001 | Full accounts made up to 31 May 2000 (21 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) |
21 December 1999 | Full accounts made up to 31 May 1999 (20 pages) |
21 December 1999 | Full accounts made up to 31 May 1999 (20 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) |
2 April 1999 | Full accounts made up to 31 May 1998 (20 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (20 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 (22 pages) |
26 January 1998 | Full accounts made up to 3 June 1997 (22 pages) |
26 January 1998 | Full accounts made up to 3 June 1997 (22 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 (22 pages) |
28 January 1997 | Full accounts made up to 3 June 1996 (22 pages) |
28 January 1997 | Full accounts made up to 3 June 1996 (22 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) |
5 February 1996 | Full accounts made up to 31 May 1995 (6 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (6 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 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) |
19 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1990 | Resolutions
|
30 March 1990 | Resolutions
|
31 October 1953 | Incorporation (15 pages) |
31 October 1953 | Certificate of incorporation (1 page) |
31 October 1953 | Certificate of incorporation (1 page) |
31 October 1953 | Incorporation (15 pages) |