Company NameBally UK Sales Limited
DirectorsSimona Bertinotti and Nicolas Daniel Girotto
Company StatusActive
Company Number00310156
CategoryPrivate Limited Company
Incorporation Date6 February 1936(88 years, 3 months ago)
Previous NameBally London Shoe Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Simona Bertinotti
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2015(79 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleV P Global Human Resources
Country of ResidenceSwitzerland
Correspondence Address6th Floor 123 Victoria Street (Known As 10 Howick
London
SW1P 1GW
Director NameMr Nicolas Daniel Girotto
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed04 November 2015(79 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 July 2010(74 years, 5 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Alan James Cross
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(55 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressWeydown House Marrowells
Weybridge
Surrey
KT13 9RN
Director NameGeoffrey Wyndham Marshall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(55 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressSalle Place
Salle
Reepham
Norfolk
NR10 4SF
Director NameMr Alfred Moritz Niederer
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed13 April 1991(55 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressAahalden
Ch-8820
Wardenswil
Foreign
Director NameMr Terance Brian Oram
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(55 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address27 Sandringham Gardens
North Finchley
London
N12 0NY
Director NameTerrance Anthony Deards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(55 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressHillside 16 Drakes Close
Esher
Surrey
KT10 8PQ
Director NameMr Christian Baumann
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed13 April 1991(55 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2002)
RoleCompany Director
Correspondence Address99 Deodar Road
London
SW15 2NU
Secretary NameMr Benjamin Stuart Adams
NationalityBritish
StatusResigned
Appointed13 April 1991(55 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Garlic Street
Pulham St Mary
Norfolk
IP21 4RL
Director NameMr Noel Eustace Doney Earle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(56 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Correspondence Address173 Westcombe Hill
Blackheath
London
Se3
Director NameJohn Gerard Egan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(56 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address35 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameMr Philip William Peters
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(56 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address8 Raeside Close
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UB
Director NameMr John Michael Hartley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(56 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 2000)
RoleCompany Director
Correspondence Address17 Bishops Field
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5BB
Director NameMark Stephen Rouse
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(57 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressRoseberry House
Marks Orchard
Granborough
Bucks
MK18 3QS
Director NameKishor Tharani
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(59 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2000)
RoleRetail Sales Director
Correspondence Address3 Grange Park Avenue
Winchmore Hill
London
N21 2LP
Director NameMichael Alexander Kay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(64 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address41 Chiswick Quay
Hartington Road
London
W4 3UR
Director NameValerie Francette Christiane Boffy
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2001(65 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address72 Boulevard Beaumarchais
Paris
75011
Director NameRobert Lloyd Holness
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(65 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address4 Piermont Road
London
SE22 0LN
Director NameCarl Cramer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2002(65 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressVia Stazione 6
Magliaso
Ti Ch 6983
Switzerland
Director NameMichael John Nelson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(66 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2005)
RoleChief Financial Officer
Correspondence Address5 Egliston Road
Putney
London
SW15 1AL
Director NameRobert James Robinson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(67 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address25 Hadley Gardens
London
W4 4NU
Director NameMassimo Piombini
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed10 August 2004(68 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 2008)
RoleVp Global Sales
Correspondence AddressVia Valcaldana
Pura
6984
Switzerland
Director NameFabio Fusco
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2006(69 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 2010)
RoleCfo Bally Group
Country of ResidenceSwitzerland
Correspondence AddressVia Case Di Sotto
Bosco Luganese
6935
Switzerland
Director NameDr Raniero Addorisio De Feo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2008(72 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 December 2011)
RoleLegal Counsel
Country of ResidenceSwitzerland
Correspondence Address25 Schlosslistrasse
Ennetbaden (Ag)
5408
Switzerland
Director NameOlaf Helmut Becker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2010(74 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAntwerpener Strasse 1
Munich
80805 Munich
Director NameMr Stefano Fabrizio Sacchet
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed02 December 2010(74 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor 123
Victoria Street (Known As 10 Howick Street)
London
SW1P 1GW
Director NameMihaela Smickoski
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed11 December 2011(75 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 August 2016)
RoleLegal Counsel
Country of ResidenceSwitzerland
Correspondence Address6th Floor 123
Victoria Street (Known As 10 Howick Place)
London
SW1P 1GW
Director NameErhard Schwendimann
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed07 February 2012(76 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2017)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor 123
Victoria Street (Known As 10 Howick Street)
London
SW1P 1GW
Director NameMs Francesca Perotta
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2013(77 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2015)
RoleHR Director
Country of ResidenceItaly
Correspondence Address6th Floow 123
Victoria Street (Known As 10 Howick Place)
London
SW1P 1GW
Director NameMr Frederic Francois Guy Marie De Narp
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2013(77 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor 123
Victoria Street (Known As 10 Howick Place)
London
SW1P 1GW
Director NameMr Antoine Philippe Georges Auvinet
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2014(78 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor 123 Victoria Street
London
SW1P 1GW
Director NameMr Marco Comazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2014(78 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor 123 Victoria Street
London
SW1P 1GW
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2000(64 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2003)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP
Secretary NameHK Nominees Ltd (Corporation)
StatusResigned
Appointed27 May 2003(67 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 2010)
Correspondence AddressHarcourt House
19 Cavendish Square
London
W1A 2AW

Contact

Websitebally.com
Telephone0800 1851185
Telephone regionFreephone

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400k at £0.2Bally Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,949,000
Gross Profit£5,760,000
Net Worth-£6,678,000
Cash£190,000
Current Liabilities£23,331,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

9 March 2012Delivered on: 24 March 2012
Persons entitled: Bicester Nominees Limited and Bicester 11 Nominees Limited

Classification: Rent deposit deed
Secured details: £46,661.25 together with vat in the sum of £9,332.25 due or to become due from the company to the chargee.
Particulars: All sums held from time to time on behalf of the landlord in the deposit account see image for full details.
Outstanding
14 May 2010Delivered on: 20 May 2010
Persons entitled: Co-Operative Insurance Society Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account (the deposit balance) see image for full details.
Outstanding
8 September 2003Delivered on: 10 September 2003
Persons entitled: Bicester Nominees Limited & Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £16,710 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 19, bicester village international outlets, bicester, oxfordshire, england.
Outstanding
26 August 2003Delivered on: 15 September 2003
Satisfied on: 16 April 2014
Persons entitled: River Island Clothing Co Limited

Classification: Assignment of revenues and of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment and with full title guarantee all the company's rights, title and interest present and future in and to the income as defined in the assignment.
Fully Satisfied
26 August 2003Delivered on: 15 September 2003
Satisfied on: 16 April 2014
Persons entitled: River Island Clothing Co Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest and with full title guarantee in the account as defined in the deed and all money from time to time withdrawn from the account in accordance with the deed;. See the mortgage charge document for full details.
Fully Satisfied
30 May 2000Delivered on: 5 June 2000
Satisfied on: 16 April 2014
Persons entitled: Burford (Fareham) Limited

Classification: Deed of substitution supplemental to a deed of deposit dated 2 september 1996, supplemental to a lease dated 21 november 1977
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease.
Particulars: All interest standing to the credit of an interest-bearing account opened in the name burford (fareham) limited in accordance with the provisions of a deed of substitution.
Fully Satisfied

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (25 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (33 pages)
15 July 2019Termination of appointment of Frederic Francois Guy Marie De Narp as a director on 18 June 2019 (1 page)
8 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
28 November 2018Full accounts made up to 31 December 2017 (34 pages)
8 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
11 April 2018Notification of Bally Group (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
12 March 2018Termination of appointment of Erhard Schwendimann as a director on 15 November 2017 (1 page)
23 October 2017Full accounts made up to 31 December 2016 (33 pages)
23 October 2017Full accounts made up to 31 December 2016 (33 pages)
29 August 2017Registered office address changed from 6th Floor 123 Victoria Street (Known as 10 Howick Place) London London SW1P 1GW to Salisbury House London Wall London EC2M 5PS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 6th Floor 123 Victoria Street (Known as 10 Howick Place) London London SW1P 1GW to Salisbury House London Wall London EC2M 5PS on 29 August 2017 (1 page)
1 June 2017Termination of appointment of Marco Comazzi as a director on 8 May 2017 (1 page)
1 June 2017Termination of appointment of Marco Comazzi as a director on 8 May 2017 (1 page)
31 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (37 pages)
7 October 2016Full accounts made up to 31 December 2015 (37 pages)
18 August 2016Termination of appointment of Mihaela Smickoski as a director on 11 August 2016 (1 page)
18 August 2016Termination of appointment of Mihaela Smickoski as a director on 11 August 2016 (1 page)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100,000
(9 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100,000
(9 pages)
8 December 2015Termination of appointment of Antoine Philippe Georges Auvinet as a director on 4 November 2015 (1 page)
8 December 2015Appointment of Mr Nicolas Daniel Girotto as a director on 4 November 2015 (2 pages)
8 December 2015Appointment of Mr Nicolas Daniel Girotto as a director on 4 November 2015 (2 pages)
8 December 2015Termination of appointment of Antoine Philippe Georges Auvinet as a director on 4 November 2015 (1 page)
21 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
8 October 2015Full accounts made up to 31 January 2015 (27 pages)
8 October 2015Full accounts made up to 31 January 2015 (27 pages)
20 May 2015Appointment of Ms Simona Bertinotti as a director on 27 April 2015 (2 pages)
20 May 2015Appointment of Ms Simona Bertinotti as a director on 27 April 2015 (2 pages)
7 May 2015Termination of appointment of Francesca Perotta as a director on 16 April 2015 (1 page)
7 May 2015Termination of appointment of Francesca Perotta as a director on 16 April 2015 (1 page)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(9 pages)
28 April 2015Director's details changed for Miheala Smickoski on 28 April 2015 (2 pages)
28 April 2015Termination of appointment of Stefano Fabrizio Sacchet as a director on 20 March 2015 (1 page)
28 April 2015Director's details changed for Miheala Smickoski on 28 April 2015 (2 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(9 pages)
28 April 2015Termination of appointment of Stefano Fabrizio Sacchet as a director on 20 March 2015 (1 page)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(9 pages)
16 January 2015Director's details changed for Mr Antoine Philippe Georges Auvinet on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Marco Comazzi on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Marco Comazzi on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Antoine Philippe Georges Auvinet on 16 January 2015 (2 pages)
18 June 2014Full accounts made up to 1 February 2014 (26 pages)
18 June 2014Full accounts made up to 1 February 2014 (26 pages)
18 June 2014Full accounts made up to 1 February 2014 (26 pages)
16 April 2014Satisfaction of charge 1 in full (4 pages)
16 April 2014Satisfaction of charge 3 in full (4 pages)
16 April 2014Satisfaction of charge 3 in full (4 pages)
16 April 2014Satisfaction of charge 4 in full (4 pages)
16 April 2014Satisfaction of charge 4 in full (4 pages)
16 April 2014Satisfaction of charge 1 in full (4 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100,000
(10 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100,000
(10 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100,000
(10 pages)
28 February 2014Appointment of Mr Marco Comazzi as a director (2 pages)
28 February 2014Appointment of Mr Antoine Philippe Georges Auvinet as a director (2 pages)
28 February 2014Appointment of Mr Marco Comazzi as a director (2 pages)
28 February 2014Appointment of Mr Antoine Philippe Georges Auvinet as a director (2 pages)
16 January 2014Appointment of Mr Frederic Francois Guy Marie De Narp as a director (2 pages)
16 January 2014Appointment of Mr Frederic Francois Guy Marie De Narp as a director (2 pages)
12 November 2013Director's details changed for Mr Stefano Fabrizio Sacchet on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Stefano Fabrizio Sacchet on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Ms Francesca Perotta on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from 116 New Bond Street London W1S 1EN on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 116 New Bond Street London W1S 1EN on 12 November 2013 (1 page)
12 November 2013Director's details changed for Miheala Smickoski on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Miheala Smickoski on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Ms Francesca Perotta on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Erhard Schwendimann on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Erhard Schwendimann on 12 November 2013 (2 pages)
25 June 2013Full accounts made up to 2 February 2013 (23 pages)
25 June 2013Full accounts made up to 2 February 2013 (23 pages)
25 June 2013Full accounts made up to 2 February 2013 (23 pages)
6 June 2013Appointment of Ms Francesca Perotta as a director (2 pages)
6 June 2013Appointment of Ms Francesca Perotta as a director (2 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
16 November 2012Auditor's resignation (1 page)
16 November 2012Auditor's resignation (1 page)
20 June 2012Full accounts made up to 28 January 2012 (20 pages)
20 June 2012Full accounts made up to 28 January 2012 (20 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 February 2012Appointment of Erhard Schwendimann as a director (2 pages)
23 February 2012Appointment of Erhard Schwendimann as a director (2 pages)
22 February 2012Termination of appointment of Olaf Becker as a director (1 page)
22 February 2012Termination of appointment of Olaf Becker as a director (1 page)
12 December 2011Appointment of Miheala Smickoski as a director (2 pages)
12 December 2011Appointment of Miheala Smickoski as a director (2 pages)
11 December 2011Termination of appointment of Raniero Addorisio De Feo as a director (1 page)
11 December 2011Termination of appointment of Raniero Addorisio De Feo as a director (1 page)
10 August 2011Full accounts made up to 29 January 2011 (21 pages)
10 August 2011Full accounts made up to 29 January 2011 (21 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
3 December 2010Appointment of Mr Stefano Fabrizio Sacchet as a director (2 pages)
3 December 2010Appointment of Mr Stefano Fabrizio Sacchet as a director (2 pages)
2 December 2010Termination of appointment of Fabio Fusco as a director (1 page)
2 December 2010Termination of appointment of Fabio Fusco as a director (1 page)
31 August 2010Director's details changed for Dr Raniero Addorisio De Feo on 31 August 2010 (2 pages)
31 August 2010Appointment of Olaf Helmut Becker as a director (2 pages)
31 August 2010Director's details changed for Dr Raniero Addorisio De Feo on 31 August 2010 (2 pages)
31 August 2010Appointment of Olaf Helmut Becker as a director (2 pages)
12 August 2010Full accounts made up to 30 January 2010 (21 pages)
12 August 2010Full accounts made up to 30 January 2010 (21 pages)
30 July 2010Termination of appointment of Robert Robinson as a director (1 page)
30 July 2010Termination of appointment of Robert Robinson as a director (1 page)
20 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
15 July 2010Appointment of D&a Secretarial Services Limited as a secretary (2 pages)
15 July 2010Appointment of D&a Secretarial Services Limited as a secretary (2 pages)
15 July 2010Termination of appointment of Hk Nominees Ltd as a secretary (1 page)
15 July 2010Termination of appointment of Hk Nominees Ltd as a secretary (1 page)
20 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2009Full accounts made up to 31 January 2009 (20 pages)
18 August 2009Full accounts made up to 31 January 2009 (20 pages)
8 May 2009Return made up to 13/04/09; full list of members (10 pages)
8 May 2009Return made up to 13/04/09; full list of members (10 pages)
12 February 2009Director appointed dr raniero addorisio de feo (2 pages)
12 February 2009Director appointed dr raniero addorisio de feo (2 pages)
6 February 2009Appointment terminated director massimo piombini (1 page)
6 February 2009Appointment terminated director massimo piombini (1 page)
27 October 2008Full accounts made up to 2 February 2008 (19 pages)
27 October 2008Full accounts made up to 2 February 2008 (19 pages)
27 October 2008Full accounts made up to 2 February 2008 (19 pages)
16 May 2008Return made up to 13/04/08; no change of members
  • 363(287) ‐ Registered office changed on 16/05/08
(7 pages)
16 May 2008Return made up to 13/04/08; no change of members
  • 363(287) ‐ Registered office changed on 16/05/08
(7 pages)
3 November 2007Full accounts made up to 3 February 2007 (19 pages)
3 November 2007Full accounts made up to 3 February 2007 (19 pages)
3 November 2007Full accounts made up to 3 February 2007 (19 pages)
14 May 2007Return made up to 13/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Return made up to 13/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Full accounts made up to 28 January 2006 (17 pages)
20 December 2006Full accounts made up to 28 January 2006 (17 pages)
25 April 2006Return made up to 13/04/06; full list of members (7 pages)
25 April 2006Return made up to 13/04/06; full list of members (7 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
5 September 2005Full accounts made up to 29 January 2005 (18 pages)
5 September 2005Full accounts made up to 29 January 2005 (18 pages)
19 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
29 September 2004Amended full accounts made up to 31 January 2004 (18 pages)
29 September 2004Amended full accounts made up to 31 January 2004 (18 pages)
27 August 2004Full accounts made up to 31 January 2004 (18 pages)
27 August 2004Full accounts made up to 31 January 2004 (18 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
29 April 2004Return made up to 13/04/04; full list of members (7 pages)
29 April 2004Return made up to 13/04/04; full list of members (7 pages)
24 December 2003Auditor's resignation (1 page)
24 December 2003Auditor's resignation (1 page)
2 December 2003Full accounts made up to 1 February 2003 (22 pages)
2 December 2003Full accounts made up to 1 February 2003 (22 pages)
2 December 2003Full accounts made up to 1 February 2003 (22 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
15 September 2003Particulars of mortgage/charge (3 pages)
15 September 2003Particulars of mortgage/charge (3 pages)
15 September 2003Particulars of mortgage/charge (3 pages)
15 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
9 July 2003Return made up to 13/04/03; full list of members; amend (7 pages)
9 July 2003Return made up to 13/04/03; full list of members; amend (7 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
5 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2003Auditor's resignation (1 page)
24 May 2003Auditor's resignation (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
4 December 2002Full accounts made up to 2 February 2002 (14 pages)
4 December 2002Full accounts made up to 2 February 2002 (14 pages)
4 December 2002Full accounts made up to 2 February 2002 (14 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
22 May 2002Return made up to 13/04/02; full list of members (7 pages)
22 May 2002Return made up to 13/04/02; full list of members (7 pages)
2 May 2002Full accounts made up to 3 February 2001 (15 pages)
2 May 2002Full accounts made up to 3 February 2001 (15 pages)
2 May 2002Full accounts made up to 3 February 2001 (15 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (3 pages)
1 March 2002New director appointed (3 pages)
1 March 2002New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
10 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
10 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
28 August 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
28 August 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
2 May 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2001Director resigned (1 page)
2 May 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2001Director resigned (1 page)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
9 February 2001Full accounts made up to 31 December 1999 (20 pages)
9 February 2001Full accounts made up to 31 December 1999 (20 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/05/00
(7 pages)
16 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/05/00
(7 pages)
8 June 1999Return made up to 13/04/99; full list of members (6 pages)
8 June 1999Return made up to 13/04/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (19 pages)
8 June 1999Full accounts made up to 31 December 1998 (19 pages)
28 August 1998Full accounts made up to 31 December 1997 (19 pages)
28 August 1998Full accounts made up to 31 December 1997 (19 pages)
2 July 1997Full accounts made up to 31 December 1996 (22 pages)
2 July 1997Full accounts made up to 31 December 1996 (22 pages)
21 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 May 1996Return made up to 13/04/96; full list of members (8 pages)
16 May 1996Full accounts made up to 31 December 1995 (22 pages)
16 May 1996Return made up to 13/04/96; full list of members (8 pages)
16 May 1996Full accounts made up to 31 December 1995 (22 pages)
12 February 1996Director resigned;new director appointed (2 pages)
12 February 1996Director resigned;new director appointed (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (21 pages)
23 May 1995Full accounts made up to 31 December 1994 (21 pages)
23 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1990Company name changed bally london shoe company limite d\certificate issued on 29/08/90 (2 pages)
28 August 1990Company name changed bally london shoe company limite d\certificate issued on 29/08/90 (2 pages)
8 August 1975Memorandum and Articles of Association (23 pages)
8 August 1975Memorandum and Articles of Association (23 pages)
9 June 1975Company name changed\certificate issued on 09/06/75 (2 pages)
9 June 1975Company name changed\certificate issued on 09/06/75 (2 pages)
6 February 1936Incorporation (55 pages)
6 February 1936Incorporation (55 pages)