Company NameSisley UK Limited
Company StatusActive
Company Number03499639
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Previous NameNevrus (744) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMs Christine D'Ornano
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 1998(3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
5th Floor
London
W1W 7TL
Secretary NameMs Christine D'Ornano
NationalityFrench
StatusCurrent
Appointed01 May 1998(3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
5th Floor
London
W1W 7TL
Director NameMr Philippe D'Ornano
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed08 May 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Avenue De Friedland
Paris
75008
Director NameAlexandre Jean Le Vaillant De Chaudenay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed07 July 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
5th Floor
London
W1W 7TL
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameHubert D Ornano
Date of BirthMarch 1926 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1998(3 months after company formation)
Appointment Duration16 years (resigned 07 May 2014)
RolePresident
Country of ResidenceFrance
Correspondence Address73 Quai D Orsay
Paris
75007
France
Director NameAlain Gaston Andre Denoly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1998(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2000)
RoleManaging Director
Correspondence Address16 Rue Sierre Cherest
Neuilly Sur Seine 92200
France
Foreign
Director NameMs Loredana Angela Fiori
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(16 years, 11 months after company formation)
Appointment Duration6 months (resigned 09 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Elms Road
Harrow Weald
Middlesex
HA3 6PS

Contact

Websitewww.sisley-paris.com
Telephone01737 166040
Telephone regionRedhill

Location

Registered Address33 Foley Street
5th Floor
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£11,988,755
Gross Profit£8,192,453
Net Worth£1,341,604
Cash£668,443
Current Liabilities£1,971,611

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

31 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 December 2021 (33 pages)
5 May 2022Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 30 Old Bailey London EC4M 7AU (1 page)
8 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (32 pages)
17 September 2021Change of details for Ms Christine D'ornano as a person with significant control on 28 May 2021 (2 pages)
17 September 2021Director's details changed for Ms Christine D'ornano on 28 May 2021 (2 pages)
17 September 2021Secretary's details changed for Ms Christine D'ornano on 28 May 2021 (1 page)
17 September 2021Director's details changed for Alexandre Jean Le Vaillant De Chaudenay on 28 May 2021 (2 pages)
28 May 2021Registered office address changed from 92 Golborne Road London W10 5PS to 33 Foley Street 5th Floor London W1W 7TL on 28 May 2021 (1 page)
8 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (31 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
24 January 2020Director's details changed for Ms Christine D'ornano on 6 April 2016 (2 pages)
12 August 2019Full accounts made up to 31 December 2018 (28 pages)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
4 February 2019Director's details changed for Christine D`Ornano on 6 April 2016 (2 pages)
1 February 2019Director's details changed for Philippe D'ornano on 6 April 2016 (2 pages)
26 June 2018Full accounts made up to 31 December 2017 (27 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
9 March 2017Auditor's resignation (2 pages)
9 March 2017Director's details changed for Christine D`Ornano on 6 April 2016 (2 pages)
9 March 2017Secretary's details changed for Christine D`Ornano on 6 April 2016 (1 page)
9 March 2017Director's details changed for Christine D`Ornano on 6 April 2016 (2 pages)
9 March 2017Auditor's resignation (2 pages)
9 March 2017Secretary's details changed for Christine D`Ornano on 6 April 2016 (1 page)
8 March 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
8 March 2017Director's details changed for Alexandre De Chaudenay on 7 July 2016 (2 pages)
8 March 2017Director's details changed for Philippe D'ornano on 6 April 2016 (2 pages)
8 March 2017Director's details changed for Alexandre De Chaudenay on 7 July 2016 (2 pages)
8 March 2017Director's details changed for Philippe D'ornano on 6 April 2016 (2 pages)
7 March 2017Director's details changed for Alexandre De Chaudenay on 7 July 2016 (2 pages)
7 March 2017Director's details changed for Alexandre De Chaudenay on 7 July 2016 (2 pages)
21 December 2016Full accounts made up to 31 December 2015 (30 pages)
21 December 2016Full accounts made up to 31 December 2015 (30 pages)
15 August 2016Appointment of Alexandre De Chaudenay as a director on 7 July 2016 (3 pages)
15 August 2016Appointment of Alexandre De Chaudenay as a director on 7 July 2016 (3 pages)
16 June 2016Registered office address changed from 55-57 Brompton Road London SW3 1DP to 92 Golborne Road London W10 5PS on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from 55-57 Brompton Road London SW3 1DP to 92 Golborne Road London W10 5PS on 16 June 2016 (2 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(6 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(6 pages)
3 August 2015Full accounts made up to 31 December 2014 (22 pages)
3 August 2015Full accounts made up to 31 December 2014 (22 pages)
10 July 2015Termination of appointment of Loredana Fiori as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Loredana Fiori as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Loredana Fiori as a director on 9 July 2015 (1 page)
6 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Loredana Fiori
(5 pages)
6 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Loredana Fiori
(5 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(7 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(7 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 January 2015Appointment of Loredana Fiori as a director on 5 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/07/2015
(3 pages)
6 January 2015Appointment of Loredana Fiori as a director on 5 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/07/2015
(3 pages)
6 January 2015Appointment of Loredana Fiori as a director on 5 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/07/2015
(3 pages)
13 May 2014Termination of appointment of Hubert D Ornano as a director (1 page)
13 May 2014Termination of appointment of Hubert D Ornano as a director (1 page)
28 March 2014Full accounts made up to 31 December 2013 (21 pages)
28 March 2014Full accounts made up to 31 December 2013 (21 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(7 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(7 pages)
30 April 2013Full accounts made up to 31 December 2012 (19 pages)
30 April 2013Full accounts made up to 31 December 2012 (19 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 31 December 2011 (17 pages)
30 May 2012Full accounts made up to 31 December 2011 (17 pages)
15 May 2012Appointment of Philippe D'ornano as a director (2 pages)
15 May 2012Appointment of Philippe D'ornano as a director (2 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
19 April 2011Full accounts made up to 31 December 2010 (16 pages)
19 April 2011Full accounts made up to 31 December 2010 (16 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Director's details changed for Hubert D Ornano on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Hubert D Ornano on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Hubert D Ornano on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Christine D`Ornano on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Christine D`Ornano on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Christine D`Ornano on 1 January 2010 (2 pages)
9 July 2010Secretary's details changed for Christine D`Ornano on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Christine D`Ornano on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Christine D`Ornano on 1 January 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
20 May 2009Full accounts made up to 31 December 2008 (17 pages)
20 May 2009Full accounts made up to 31 December 2008 (17 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
31 July 2008Full accounts made up to 31 December 2007 (17 pages)
31 July 2008Full accounts made up to 31 December 2007 (17 pages)
5 March 2008Return made up to 27/01/08; full list of members (3 pages)
5 March 2008Return made up to 27/01/08; full list of members (3 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Location of register of members (1 page)
16 November 2007Registered office changed on 16/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
16 November 2007Registered office changed on 16/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
5 September 2007Registered office changed on 05/09/07 from: 55-57 brompton road london SW3 1DP (1 page)
5 September 2007Registered office changed on 05/09/07 from: 55-57 brompton road london SW3 1DP (1 page)
23 July 2007Registered office changed on 23/07/07 from: 24 bevis marks london EC3A 7NR (1 page)
23 July 2007Registered office changed on 23/07/07 from: 24 bevis marks london EC3A 7NR (1 page)
4 April 2007Full accounts made up to 31 December 2006 (15 pages)
4 April 2007Full accounts made up to 31 December 2006 (15 pages)
22 February 2007Return made up to 27/01/07; full list of members (2 pages)
22 February 2007Return made up to 27/01/07; full list of members (2 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
20 February 2006Return made up to 27/01/06; full list of members (2 pages)
20 February 2006Return made up to 27/01/06; full list of members (2 pages)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
1 March 2005Return made up to 27/01/05; full list of members (5 pages)
1 March 2005Return made up to 27/01/05; full list of members (5 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
28 February 2004Secretary's particulars changed;director's particulars changed (1 page)
28 February 2004Secretary's particulars changed;director's particulars changed (1 page)
28 February 2004Return made up to 27/01/04; full list of members (5 pages)
28 February 2004Return made up to 27/01/04; full list of members (5 pages)
23 September 2003Full accounts made up to 31 December 2002 (13 pages)
23 September 2003Full accounts made up to 31 December 2002 (13 pages)
28 February 2003Return made up to 27/01/03; full list of members (5 pages)
28 February 2003Secretary's particulars changed;director's particulars changed (1 page)
28 February 2003Secretary's particulars changed;director's particulars changed (1 page)
28 February 2003Return made up to 27/01/03; full list of members (5 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 February 2002Return made up to 27/01/02; full list of members (5 pages)
18 February 2002Return made up to 27/01/02; full list of members (5 pages)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2001Full accounts made up to 31 December 2000 (12 pages)
30 May 2001Full accounts made up to 31 December 2000 (12 pages)
13 February 2001Return made up to 27/01/01; full list of members (5 pages)
13 February 2001Return made up to 27/01/01; full list of members (5 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
29 February 2000Return made up to 27/01/00; full list of members (6 pages)
29 February 2000Return made up to 27/01/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 March 1999Return made up to 27/01/99; full list of members (6 pages)
14 March 1999Return made up to 27/01/99; full list of members (6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
7 October 1998Ad 28/05/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 October 1998Nc inc already adjusted 28/05/98 (1 page)
7 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 October 1998Ad 28/05/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 October 1998Nc inc already adjusted 28/05/98 (1 page)
7 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Company name changed nevrus (744) LIMITED\certificate issued on 15/05/98 (2 pages)
14 May 1998Company name changed nevrus (744) LIMITED\certificate issued on 15/05/98 (2 pages)
27 January 1998Incorporation (13 pages)
27 January 1998Incorporation (13 pages)