UKBizDB.co.uk

BALLY GROUP (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bally Group (u.k.) Limited. The company was founded 49 years ago and was given the registration number 01200040. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:BALLY GROUP (U.K.) LIMITED
Company Number:01200040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Salisbury House, London Wall, London, United Kingdom, EC2M 5PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Corporate Secretary15 July 2010Active
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director04 November 2015Active
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director08 May 2017Active
The Cottage, Garlic Street, Pulham St Mary, IP21 4RL

Secretary01 January 1998Active
99 Deodar Road, London, SW15 2NU

Secretary-Active
6th Floor, 81 Aldwych, London, WC2B 4RP

Corporate Secretary08 September 2000Active
Harcourt House, 19 Cavendish Square, London, W1A 2AW

Corporate Secretary27 May 2003Active
25, Schlosslistrasse, 5408 Ennetbaden (Ag), Switzerland, 5408

Director15 November 2008Active
6th Floor, 123 Victoria Street, London, England, SW1P 1GW

Director18 February 2014Active
99 Deodar Road, London, SW15 2NU

Director-Active
Antwerpener, Strasse 1, Munich, Germany, 80805 MUNICH

Director31 August 2010Active
6th Floor 123, Victoria Street ( Known As 10 Howick Place, London, United Kingdom, SW1P 1GW

Director19 May 2015Active
6th Floor, 123 Victoria Street (Known As 10 Howick Place), London, England, SW1P 1GW

Director27 April 2015Active
72 Boulevard Beaumarchais, Paris, France, 75011

Director18 April 2001Active
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, SW1P 1GW

Director16 August 2016Active
6th Floor, 123 Victoria Street, London, United Kingdom, SW1P 1GW

Director18 February 2014Active
Via Stazione 6, Magliaso, Switzerland,

Director17 January 2002Active
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, England, SW1P 1GW

Director12 December 2013Active
35 Bolton Gardens, Teddington, TW11 9AX

Director01 November 1995Active
C/O Bally International Ltd, Lerchestrasse 24, PO BOX Ch-8059, Zurich,

Director01 January 1993Active
Via Case Di Sotto, Bosco Luganese, Switzerland,

Director10 January 2006Active
4 Piermont Road, London, SE22 0LN

Director17 January 2002Active
41 Chiswick Quay, Hartington Road, London, W4 3UR

Director13 November 2000Active
Brakenwood House Common Road, East Tuddenham, Dereham, NR20 3NF

Director-Active
Salle Place, Salle, Reepham, NR10 4SF

Director-Active
5 Egliston Road, Putney, London, SW15 1AL

Director16 September 2002Active
Aahalden, Ch-8820, Wardenswil, Switzerland, FOREIGN

Director-Active
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, England, SW1P 1GW

Director04 June 2013Active
Via Valcaldana, Pura, Switzerland,

Director10 August 2004Active
25 Hadley Gardens, London, W4 4NU

Director26 September 2003Active
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, United Kingdom, SW1P 1GW

Director02 December 2010Active
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, United Kingdom, SW1P 1GW

Director07 February 2012Active
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, United Kingdom, SW1P 1GW

Director11 December 2011Active
3 Grange Park Avenue, Winchmore Hill, London, N21 2LP

Director01 February 1997Active
Orchard Cottage 71 London Road, Shenley, Radlett, WD7 9BW

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-08-29Address

Change registered office address company with date old address new address.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download
2016-08-18Officers

Termination director company with name termination date.

Download
2016-08-18Officers

Appoint person director company with name date.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Change account reference date company previous shortened.

Download
2015-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.