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.
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 | : |
|
Registered Address | : | Salisbury House, London Wall, London, United Kingdom, EC2M 5PS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Corporate Secretary | 15 July 2010 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 04 November 2015 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 08 May 2017 | Active |
The Cottage, Garlic Street, Pulham St Mary, IP21 4RL | Secretary | 01 January 1998 | Active |
99 Deodar Road, London, SW15 2NU | Secretary | - | Active |
6th Floor, 81 Aldwych, London, WC2B 4RP | Corporate Secretary | 08 September 2000 | Active |
Harcourt House, 19 Cavendish Square, London, W1A 2AW | Corporate Secretary | 27 May 2003 | Active |
25, Schlosslistrasse, 5408 Ennetbaden (Ag), Switzerland, 5408 | Director | 15 November 2008 | Active |
6th Floor, 123 Victoria Street, London, England, SW1P 1GW | Director | 18 February 2014 | Active |
99 Deodar Road, London, SW15 2NU | Director | - | Active |
Antwerpener, Strasse 1, Munich, Germany, 80805 MUNICH | Director | 31 August 2010 | Active |
6th Floor 123, Victoria Street ( Known As 10 Howick Place, London, United Kingdom, SW1P 1GW | Director | 19 May 2015 | Active |
6th Floor, 123 Victoria Street (Known As 10 Howick Place), London, England, SW1P 1GW | Director | 27 April 2015 | Active |
72 Boulevard Beaumarchais, Paris, France, 75011 | Director | 18 April 2001 | Active |
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, SW1P 1GW | Director | 16 August 2016 | Active |
6th Floor, 123 Victoria Street, London, United Kingdom, SW1P 1GW | Director | 18 February 2014 | Active |
Via Stazione 6, Magliaso, Switzerland, | Director | 17 January 2002 | Active |
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, England, SW1P 1GW | Director | 12 December 2013 | Active |
35 Bolton Gardens, Teddington, TW11 9AX | Director | 01 November 1995 | Active |
C/O Bally International Ltd, Lerchestrasse 24, PO BOX Ch-8059, Zurich, | Director | 01 January 1993 | Active |
Via Case Di Sotto, Bosco Luganese, Switzerland, | Director | 10 January 2006 | Active |
4 Piermont Road, London, SE22 0LN | Director | 17 January 2002 | Active |
41 Chiswick Quay, Hartington Road, London, W4 3UR | Director | 13 November 2000 | Active |
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 | Director | 16 September 2002 | Active |
Aahalden, Ch-8820, Wardenswil, Switzerland, FOREIGN | Director | - | Active |
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, England, SW1P 1GW | Director | 04 June 2013 | Active |
Via Valcaldana, Pura, Switzerland, | Director | 10 August 2004 | Active |
25 Hadley Gardens, London, W4 4NU | Director | 26 September 2003 | Active |
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, United Kingdom, SW1P 1GW | Director | 02 December 2010 | Active |
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, United Kingdom, SW1P 1GW | Director | 07 February 2012 | Active |
6th, Floor 123, Victoria Street (Known As 10 Howick Place), London, United Kingdom, SW1P 1GW | Director | 11 December 2011 | Active |
3 Grange Park Avenue, Winchmore Hill, London, N21 2LP | Director | 01 February 1997 | Active |
Orchard Cottage 71 London Road, Shenley, Radlett, WD7 9BW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-29 | Address | Change registered office address company with date old address new address. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-18 | Officers | Termination director company with name termination date. | Download |
2016-08-18 | Officers | Appoint person director company with name date. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Accounts | Change account reference date company previous shortened. | Download |
2015-12-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.