ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sylvia Jeffery Limited

Sylvia Jeffery Limited is an active company incorporated on 21 April 1975 with the registered office located in London, Greater London. Sylvia Jeffery Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01208579
Private limited company
Age
50 years
Incorporated 21 April 1975
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 April 2025 (4 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
3rd Floor, Synergy House
114-118 Southampton Row
London
WC1B 5AA
England
Address changed on 17 Jul 2024 (1 year 1 month ago)
Previous address was 114-118 3rd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA England
Telephone
01978360390
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Dec 1949
Director • British • Lives in England • Born in Aug 1977
Director • Sales Director • British • Lives in England • Born in Nov 1974
Director • British • Lives in England • Born in Jun 1974
Ginsberg Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Offshore Apparel Limited
David Stephen Ginsberg and Vijay Kumar Malde are mutual people.
Active
Ginsberg Holdings Limited
David Stephen Ginsberg, Nicholas Michael Ginsberg, and 1 more are mutual people.
Active
Apparel & Property Holdings Limited
David Stephen Ginsberg and Nicholas Michael Ginsberg are mutual people.
Active
Dil Properties Limited
Vijay Kumar Malde is a mutual person.
Active
Lancaster Gate Limited
Vijay Kumar Malde is a mutual person.
Active
Dil Holdings Limited
Vijay Kumar Malde is a mutual person.
Active
Coq D'Or Restaurant Co Limited
Vijay Kumar Malde is a mutual person.
Liquidation
Premier Westminster Restaurants Limited
Vijay Kumar Malde is a mutual person.
Liquidation
Brands
Sylvia Jeffery
Sylvia Jeffery Limited was established in 1975 as a ladies nightwear supplier and has since evolved into a childrenswear supplier, producing 2 million garments annually.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£354.86K
Decreased by £166.5K (-32%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 2 (+10%)
Total Assets
£1.27M
Decreased by £804.2K (-39%)
Total Liabilities
-£486.11K
Decreased by £432.16K (-47%)
Net Assets
£785.99K
Decreased by £372.03K (-32%)
Debt Ratio (%)
38%
Decreased by 6.01% (-14%)
Latest Activity
Confirmation Submitted
4 Months Ago on 2 May 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 17 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Jul 2024
Vijay Kumar Malde Resigned
1 Year 3 Months Ago on 1 Jun 2024
Vijay Kumar Malde Resigned
1 Year 3 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Mr David Mark Brennan Appointed
2 Years 3 Months Ago on 1 Jun 2023
Get Credit Report
Discover Sylvia Jeffery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 April 2025 with no updates
Submitted on 2 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Registered office address changed from 114-118 3rd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA England to 114-118 3rd Floor, Synergy House Southampton Row London WC1B 5AA on 17 July 2024
Submitted on 17 Jul 2024
Registered office address changed from 114-118 3rd Floor, Synergy House Southampton Row London WC1B 5AA United Kingdom to 3rd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA on 17 July 2024
Submitted on 17 Jul 2024
Registered office address changed from First Floor, Maddox House 1 Maddox Street London W1S 2PZ to 114-118 3rd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA on 17 July 2024
Submitted on 17 Jul 2024
Termination of appointment of Vijay Kumar Malde as a secretary on 1 June 2024
Submitted on 13 Jun 2024
Termination of appointment of Vijay Kumar Malde as a director on 1 June 2024
Submitted on 13 Jun 2024
Confirmation statement made on 21 April 2024 with no updates
Submitted on 2 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Appointment of Mr David Mark Brennan as a director on 1 June 2023
Submitted on 8 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year