London
SW1P 1GW
Director Name | Mr Nicolas Daniel Girotto |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 November 2015(79 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2010(74 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Alan James Cross |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Weydown House Marrowells Weybridge Surrey KT13 9RN |
Director Name | Geoffrey Wyndham Marshall |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | Salle Place Salle Reepham Norfolk NR10 4SF |
Director Name | Mr Alfred Moritz Niederer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 April 1991(55 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Aahalden Ch-8820 Wardenswil Foreign |
Director Name | Mr Terance Brian Oram |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 27 Sandringham Gardens North Finchley London N12 0NY |
Director Name | Terrance Anthony Deards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Hillside 16 Drakes Close Esher Surrey KT10 8PQ |
Director Name | Mr Christian Baumann |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 April 1991(55 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 99 Deodar Road London SW15 2NU |
Secretary Name | Mr Benjamin Stuart Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(55 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Garlic Street Pulham St Mary Norfolk IP21 4RL |
Director Name | Mr Noel Eustace Doney Earle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 173 Westcombe Hill Blackheath London Se3 |
Director Name | John Gerard Egan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 35 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Mr Philip William Peters |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 8 Raeside Close Seer Green Beaconsfield Buckinghamshire HP9 2UB |
Director Name | Mr John Michael Hartley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 17 Bishops Field Aston Clinton Aylesbury Buckinghamshire HP22 5BB |
Director Name | Mark Stephen Rouse |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Roseberry House Marks Orchard Granborough Bucks MK18 3QS |
Director Name | Kishor Tharani |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2000) |
Role | Retail Sales Director |
Correspondence Address | 3 Grange Park Avenue Winchmore Hill London N21 2LP |
Director Name | Michael Alexander Kay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 41 Chiswick Quay Hartington Road London W4 3UR |
Director Name | Valerie Francette Christiane Boffy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2001(65 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 72 Boulevard Beaumarchais Paris 75011 |
Director Name | Robert Lloyd Holness |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(65 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 4 Piermont Road London SE22 0LN |
Director Name | Carl Cramer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2002(65 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Via Stazione 6 Magliaso Ti Ch 6983 Switzerland |
Director Name | Michael John Nelson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(66 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2005) |
Role | Chief Financial Officer |
Correspondence Address | 5 Egliston Road Putney London SW15 1AL |
Director Name | Robert James Robinson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 25 Hadley Gardens London W4 4NU |
Director Name | Massimo Piombini |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 August 2004(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 November 2008) |
Role | Vp Global Sales |
Correspondence Address | Via Valcaldana Pura 6984 Switzerland |
Director Name | Fabio Fusco |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2006(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 December 2010) |
Role | Cfo Bally Group |
Country of Residence | Switzerland |
Correspondence Address | Via Case Di Sotto Bosco Luganese 6935 Switzerland |
Director Name | Dr Raniero Addorisio De Feo |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2008(72 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2011) |
Role | Legal Counsel |
Country of Residence | Switzerland |
Correspondence Address | 25 Schlosslistrasse Ennetbaden (Ag) 5408 Switzerland |
Director Name | Olaf Helmut Becker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2010(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Antwerpener Strasse 1 Munich 80805 Munich |
Director Name | Mr Stefano Fabrizio Sacchet |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 December 2010(74 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 123 Victoria Street (Known As 10 Howick Street) London SW1P 1GW |
Director Name | Mihaela Smickoski |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 December 2011(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 August 2016) |
Role | Legal Counsel |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 123 Victoria Street (Known As 10 Howick Place) London SW1P 1GW |
Director Name | Erhard Schwendimann |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 February 2012(76 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2017) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 123 Victoria Street (Known As 10 Howick Street) London SW1P 1GW |
Director Name | Ms Francesca Perotta |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 2013(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2015) |
Role | HR Director |
Country of Residence | Italy |
Correspondence Address | 6th Floow 123 Victoria Street (Known As 10 Howick Place) London SW1P 1GW |
Director Name | Mr Frederic Francois Guy Marie De Narp |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2013(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 June 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 123 Victoria Street (Known As 10 Howick Place) London SW1P 1GW |
Director Name | Mr Antoine Philippe Georges Auvinet |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 2014(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 123 Victoria Street London SW1P 1GW |
Director Name | Mr Marco Comazzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2014(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 123 Victoria Street London SW1P 1GW |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2003) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Secretary Name | HK Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(67 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 July 2010) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Website | bally.com |
---|---|
Telephone | 0800 1851185 |
Telephone region | Freephone |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
400k at £0.2 | Bally Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,949,000 |
Gross Profit | £5,760,000 |
Net Worth | -£6,678,000 |
Cash | £190,000 |
Current Liabilities | £23,331,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
9 March 2012 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
---|---|
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
15 July 2019 | Termination of appointment of Frederic Francois Guy Marie De Narp as a director on 18 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (34 pages) |
8 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
11 April 2018 | Notification of Bally Group (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
12 March 2018 | Termination of appointment of Erhard Schwendimann as a director on 15 November 2017 (1 page) |
23 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Marco Comazzi as a director on 8 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Marco Comazzi as a director on 8 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
18 August 2016 | Termination of appointment of Mihaela Smickoski as a director on 11 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Mihaela Smickoski as a director on 11 August 2016 (1 page) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 December 2015 | Termination of appointment of Antoine Philippe Georges Auvinet as a director on 4 November 2015 (1 page) |
8 December 2015 | Appointment of Mr Nicolas Daniel Girotto as a director on 4 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Nicolas Daniel Girotto as a director on 4 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Antoine Philippe Georges Auvinet as a director on 4 November 2015 (1 page) |
21 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
21 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 January 2015 (27 pages) |
8 October 2015 | Full accounts made up to 31 January 2015 (27 pages) |
20 May 2015 | Appointment of Ms Simona Bertinotti as a director on 27 April 2015 (2 pages) |
20 May 2015 | Appointment of Ms Simona Bertinotti as a director on 27 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Francesca Perotta as a director on 16 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Francesca Perotta as a director on 16 April 2015 (1 page) |
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Miheala Smickoski on 28 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Stefano Fabrizio Sacchet as a director on 20 March 2015 (1 page) |
28 April 2015 | Director's details changed for Miheala Smickoski on 28 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of Stefano Fabrizio Sacchet as a director on 20 March 2015 (1 page) |
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 January 2015 | Director's details changed for Mr Antoine Philippe Georges Auvinet on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Marco Comazzi on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Marco Comazzi on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Antoine Philippe Georges Auvinet on 16 January 2015 (2 pages) |
18 June 2014 | Full accounts made up to 1 February 2014 (26 pages) |
18 June 2014 | Full accounts made up to 1 February 2014 (26 pages) |
18 June 2014 | Full accounts made up to 1 February 2014 (26 pages) |
16 April 2014 | Satisfaction of charge 1 in full (4 pages) |
16 April 2014 | Satisfaction of charge 3 in full (4 pages) |
16 April 2014 | Satisfaction of charge 3 in full (4 pages) |
16 April 2014 | Satisfaction of charge 4 in full (4 pages) |
16 April 2014 | Satisfaction of charge 4 in full (4 pages) |
16 April 2014 | Satisfaction of charge 1 in full (4 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 February 2014 | Appointment of Mr Marco Comazzi as a director (2 pages) |
28 February 2014 | Appointment of Mr Antoine Philippe Georges Auvinet as a director (2 pages) |
28 February 2014 | Appointment of Mr Marco Comazzi as a director (2 pages) |
28 February 2014 | Appointment of Mr Antoine Philippe Georges Auvinet as a director (2 pages) |
16 January 2014 | Appointment of Mr Frederic Francois Guy Marie De Narp as a director (2 pages) |
16 January 2014 | Appointment of Mr Frederic Francois Guy Marie De Narp as a director (2 pages) |
12 November 2013 | Director's details changed for Mr Stefano Fabrizio Sacchet on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Stefano Fabrizio Sacchet on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Ms Francesca Perotta on 12 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from 116 New Bond Street London W1S 1EN on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 116 New Bond Street London W1S 1EN on 12 November 2013 (1 page) |
12 November 2013 | Director's details changed for Miheala Smickoski on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Miheala Smickoski on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Ms Francesca Perotta on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Erhard Schwendimann on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Erhard Schwendimann on 12 November 2013 (2 pages) |
25 June 2013 | Full accounts made up to 2 February 2013 (23 pages) |
25 June 2013 | Full accounts made up to 2 February 2013 (23 pages) |
25 June 2013 | Full accounts made up to 2 February 2013 (23 pages) |
6 June 2013 | Appointment of Ms Francesca Perotta as a director (2 pages) |
6 June 2013 | Appointment of Ms Francesca Perotta as a director (2 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Auditor's resignation (1 page) |
16 November 2012 | Auditor's resignation (1 page) |
20 June 2012 | Full accounts made up to 28 January 2012 (20 pages) |
20 June 2012 | Full accounts made up to 28 January 2012 (20 pages) |
30 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 February 2012 | Appointment of Erhard Schwendimann as a director (2 pages) |
23 February 2012 | Appointment of Erhard Schwendimann as a director (2 pages) |
22 February 2012 | Termination of appointment of Olaf Becker as a director (1 page) |
22 February 2012 | Termination of appointment of Olaf Becker as a director (1 page) |
12 December 2011 | Appointment of Miheala Smickoski as a director (2 pages) |
12 December 2011 | Appointment of Miheala Smickoski as a director (2 pages) |
11 December 2011 | Termination of appointment of Raniero Addorisio De Feo as a director (1 page) |
11 December 2011 | Termination of appointment of Raniero Addorisio De Feo as a director (1 page) |
10 August 2011 | Full accounts made up to 29 January 2011 (21 pages) |
10 August 2011 | Full accounts made up to 29 January 2011 (21 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Appointment of Mr Stefano Fabrizio Sacchet as a director (2 pages) |
3 December 2010 | Appointment of Mr Stefano Fabrizio Sacchet as a director (2 pages) |
2 December 2010 | Termination of appointment of Fabio Fusco as a director (1 page) |
2 December 2010 | Termination of appointment of Fabio Fusco as a director (1 page) |
31 August 2010 | Director's details changed for Dr Raniero Addorisio De Feo on 31 August 2010 (2 pages) |
31 August 2010 | Appointment of Olaf Helmut Becker as a director (2 pages) |
31 August 2010 | Director's details changed for Dr Raniero Addorisio De Feo on 31 August 2010 (2 pages) |
31 August 2010 | Appointment of Olaf Helmut Becker as a director (2 pages) |
12 August 2010 | Full accounts made up to 30 January 2010 (21 pages) |
12 August 2010 | Full accounts made up to 30 January 2010 (21 pages) |
30 July 2010 | Termination of appointment of Robert Robinson as a director (1 page) |
30 July 2010 | Termination of appointment of Robert Robinson as a director (1 page) |
20 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Appointment of D&a Secretarial Services Limited as a secretary (2 pages) |
15 July 2010 | Appointment of D&a Secretarial Services Limited as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Hk Nominees Ltd as a secretary (1 page) |
15 July 2010 | Termination of appointment of Hk Nominees Ltd as a secretary (1 page) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 August 2009 | Full accounts made up to 31 January 2009 (20 pages) |
18 August 2009 | Full accounts made up to 31 January 2009 (20 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (10 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (10 pages) |
12 February 2009 | Director appointed dr raniero addorisio de feo (2 pages) |
12 February 2009 | Director appointed dr raniero addorisio de feo (2 pages) |
6 February 2009 | Appointment terminated director massimo piombini (1 page) |
6 February 2009 | Appointment terminated director massimo piombini (1 page) |
27 October 2008 | Full accounts made up to 2 February 2008 (19 pages) |
27 October 2008 | Full accounts made up to 2 February 2008 (19 pages) |
27 October 2008 | Full accounts made up to 2 February 2008 (19 pages) |
16 May 2008 | Return made up to 13/04/08; no change of members
|
16 May 2008 | Return made up to 13/04/08; no change of members
|
3 November 2007 | Full accounts made up to 3 February 2007 (19 pages) |
3 November 2007 | Full accounts made up to 3 February 2007 (19 pages) |
3 November 2007 | Full accounts made up to 3 February 2007 (19 pages) |
14 May 2007 | Return made up to 13/04/07; full list of members
|
14 May 2007 | Return made up to 13/04/07; full list of members
|
20 December 2006 | Full accounts made up to 28 January 2006 (17 pages) |
20 December 2006 | Full accounts made up to 28 January 2006 (17 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
5 September 2005 | Full accounts made up to 29 January 2005 (18 pages) |
5 September 2005 | Full accounts made up to 29 January 2005 (18 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members
|
19 April 2005 | Return made up to 13/04/05; full list of members
|
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
29 September 2004 | Amended full accounts made up to 31 January 2004 (18 pages) |
29 September 2004 | Amended full accounts made up to 31 January 2004 (18 pages) |
27 August 2004 | Full accounts made up to 31 January 2004 (18 pages) |
27 August 2004 | Full accounts made up to 31 January 2004 (18 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
24 December 2003 | Auditor's resignation (1 page) |
24 December 2003 | Auditor's resignation (1 page) |
2 December 2003 | Full accounts made up to 1 February 2003 (22 pages) |
2 December 2003 | Full accounts made up to 1 February 2003 (22 pages) |
2 December 2003 | Full accounts made up to 1 February 2003 (22 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
15 September 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Return made up to 13/04/03; full list of members; amend (7 pages) |
9 July 2003 | Return made up to 13/04/03; full list of members; amend (7 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 13/04/03; full list of members
|
5 June 2003 | Return made up to 13/04/03; full list of members
|
24 May 2003 | Auditor's resignation (1 page) |
24 May 2003 | Auditor's resignation (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (14 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (14 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (14 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 3 February 2001 (15 pages) |
2 May 2002 | Full accounts made up to 3 February 2001 (15 pages) |
2 May 2002 | Full accounts made up to 3 February 2001 (15 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (3 pages) |
1 March 2002 | New director appointed (3 pages) |
1 March 2002 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
28 August 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
28 August 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
2 May 2001 | Return made up to 13/04/01; full list of members
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 13/04/01; full list of members
|
2 May 2001 | Director resigned (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
9 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
9 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 13/04/00; full list of members
|
16 May 2000 | Return made up to 13/04/00; full list of members
|
8 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
8 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
21 May 1997 | Return made up to 13/04/97; no change of members
|
21 May 1997 | Return made up to 13/04/97; no change of members
|
16 May 1996 | Return made up to 13/04/96; full list of members (8 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
16 May 1996 | Return made up to 13/04/96; full list of members (8 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
12 February 1996 | Director resigned;new director appointed (2 pages) |
12 February 1996 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
23 April 1995 | Return made up to 13/04/95; no change of members
|
23 April 1995 | Return made up to 13/04/95; no change of members
|
28 August 1990 | Company name changed bally london shoe company limite d\certificate issued on 29/08/90 (2 pages) |
28 August 1990 | Company name changed bally london shoe company limite d\certificate issued on 29/08/90 (2 pages) |
8 August 1975 | Memorandum and Articles of Association (23 pages) |
8 August 1975 | Memorandum and Articles of Association (23 pages) |
9 June 1975 | Company name changed\certificate issued on 09/06/75 (2 pages) |
9 June 1975 | Company name changed\certificate issued on 09/06/75 (2 pages) |
6 February 1936 | Incorporation (55 pages) |
6 February 1936 | Incorporation (55 pages) |