Background WavePink WaveYellow Wave

INFELBER (EXPORTS) LIMITED (00525221)

INFELBER (EXPORTS) LIMITED (00525221) is an active UK company. incorporated on 31 October 1953. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. INFELBER (EXPORTS) LIMITED has been registered for 72 years. Current directors include NEWMAN, Neville Jonathan, SELWYN, Russell Morley.

Company Number
00525221
Status
active
Type
ltd
Incorporated
31 October 1953
Age
72 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
NEWMAN, Neville Jonathan, SELWYN, Russell Morley
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFELBER (EXPORTS) LIMITED

INFELBER (EXPORTS) LIMITED is an active company incorporated on 31 October 1953 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. INFELBER (EXPORTS) LIMITED was registered 72 years ago.(SIC: 46420)

Status

active

Active since 72 years ago

Company No

00525221

LTD Company

Age

72 Years

Incorporated 31 October 1953

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 6 November 2018To: 3 April 2023
2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 1 March 2012To: 6 November 2018
, 131 Edgware Road, London, W2 2AP
From: 31 October 1953To: 1 March 2012
Timeline

14 key events • 1953 - 2019

Funding Officers Ownership
Company Founded
Oct 53
Director Left
Feb 10
Loan Secured
May 15
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Capital Update
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Apr 19
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NEWMAN, Neville Jonathan

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961
Director
Appointed 26 Oct 2018

SELWYN, Russell Morley

Active
New Cavendish Street, LondonW1W 6XH
Born November 1956
Director
Appointed 26 Oct 2018

FELBER, Jack Harry

Resigned
Third Floor Bellside House, LondonN19 4AG
Secretary
Appointed N/A
Resigned 13 Feb 2019

FELBER, Jack Harry

Resigned
Third Floor Bellside House, LondonN19 4AG
Born December 1950
Director
Appointed N/A
Resigned 13 Feb 2019

FELBER, Jutta

Resigned
Third Floor Bellside House, LondonN19 4AG
Born October 1922
Director
Appointed N/A
Resigned 13 Jan 2010

LEPSKI, Aaron Michael

Resigned
Bellside House, LondonN19 4AG
Born July 1938
Director
Appointed N/A
Resigned 11 Oct 2018

MORGAN, David

Resigned
Third Floor Bellside House, LondonN19 4AG
Born June 1951
Director
Appointed N/A
Resigned 13 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2018

I & N Felber Ltd

Ceased
167-169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2018
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 November 2018
SH19Statement of Capital
Legacy
1 November 2018
SH20SH20
Legacy
1 November 2018
CAP-SSCAP-SS
Resolution
1 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Medium
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
20 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Medium
27 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Medium
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Auditors Resignation Company
1 March 2012
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
1 March 2012
AD01Change of Registered Office Address
Auditors Resignation Company
29 February 2012
AUDAUD
Accounts With Accounts Type Medium
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
16 February 2011
MG01MG01
Legacy
16 February 2011
MG01MG01
Accounts With Accounts Type Medium
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Medium
15 February 2010
AAAnnual Accounts
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 February 2008
AAAnnual Accounts
Legacy
23 July 2007
287Change of Registered Office
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Medium
6 March 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
16 February 2006
AAAnnual Accounts
Legacy
3 June 2005
363aAnnual Return
Accounts With Accounts Type Small
14 February 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 March 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
19 May 1997
363aAnnual Return
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
7 May 1996
363aAnnual Return
Legacy
7 May 1996
363(190)363(190)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
28 October 1995
403aParticulars of Charge Subject to s859A
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
22 May 1995
363x363x
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
19 November 1994
403aParticulars of Charge Subject to s859A
Legacy
19 November 1994
403aParticulars of Charge Subject to s859A
Legacy
19 October 1994
403aParticulars of Charge Subject to s859A
Legacy
12 May 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
363x363x
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
6 May 1993
363x363x
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
11 May 1992
363x363x
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
19 June 1991
395Particulars of Mortgage or Charge
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Resolution
12 April 1990
RESOLUTIONSResolutions
Legacy
9 April 1990
363363
Resolution
30 March 1990
RESOLUTIONSResolutions
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
31 October 1953
MISCMISC
Incorporation Company
31 October 1953
NEWINCIncorporation