BALLY UK SALES LIMITED - LONDON


Company Profile Company Filings

Overview

BALLY UK SALES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BALLY UK SALES LIMITED was incorporated 88 years ago on 06/02/1936 and has the registered number: 00310156. The accounts status is SMALL and accounts are next due on 30/09/2024.

BALLY UK SALES LIMITED - LONDON

This company is listed in the following categories:
47721 - Retail sale of footwear in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SALISBURY HOUSE
LONDON
EC2M 5PS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
D&A SECRETARIAL SERVICES LIMITED Corporate Secretary 2010-07-15 CURRENT
MS SIMONA BERTINOTTI Feb 1964 Italian Director 2015-04-27 CURRENT
MR NICOLAS DANIEL GIROTTO Jun 1974 French Director 2015-11-04 CURRENT
MARK STEPHEN ROUSE Oct 1957 British Director 1993-06-07 UNTIL 1996-08-31 RESIGNED
MR PHILIP SIDNEY WATSON Apr 1943 British Director RESIGNED
ROBERT BARRY WATCHORN Feb 1945 British Director 1993-01-01 UNTIL 1997-12-31 RESIGNED
KISHOR THARANI May 1955 British Director 1995-10-01 UNTIL 2000-12-20 RESIGNED
MICHAEL ALEXANDER KAY Sep 1951 British Director 2000-11-13 UNTIL 2001-12-31 RESIGNED
ERHARD SCHWENDIMANN Nov 1961 Swiss Director 2012-02-07 UNTIL 2017-11-15 RESIGNED
MASSIMO PIOMBINI Nov 1960 Italian Director 2004-08-10 UNTIL 2008-11-14 RESIGNED
MIHAELA SMICKOSKI Jan 1973 Swiss Director 2011-12-11 UNTIL 2016-08-11 RESIGNED
MR JOHN MICHAEL HARTLEY Mar 1947 British Director 1993-01-01 UNTIL 2000-02-04 RESIGNED
MR STEFANO FABRIZIO SACCHET Aug 1976 Swiss Director 2010-12-02 UNTIL 2015-03-20 RESIGNED
MR PHILIP WILLIAM PETERS Jun 1954 British Director 1993-01-01 UNTIL 1994-11-30 RESIGNED
MS FRANCESCA PEROTTA Oct 1968 Italian Director 2013-06-04 UNTIL 2015-04-16 RESIGNED
TERENCE BRIAN ORAM Apr 1954 British Director RESIGNED
MR ALFRED MORITZ NIEDERER Jul 1941 Swiss Director RESIGNED
MICHAEL JOHN NELSON Oct 1954 British Director 2002-09-16 UNTIL 2005-04-01 RESIGNED
MR BENJAMIN STUART ADAMS Nov 1948 British Secretary RESIGNED
ROBERT JAMES ROBINSON Feb 1954 British Director 2003-09-26 UNTIL 2010-07-30 RESIGNED
MR BRIAN RICHARD WYCHERLEY Mar 1945 British Director 1993-01-18 UNTIL 1995-12-15 RESIGNED
CARL CRAMER Dec 1948 American Director 2002-01-17 UNTIL 2002-10-31 RESIGNED
FABIO FUSCO May 1969 Italian Director 2006-01-10 UNTIL 2010-12-02 RESIGNED
ALDWYCH SECRETARIES LIMITED Corporate Secretary 2000-09-08 UNTIL 2003-05-27 RESIGNED
HK NOMINEES LTD Corporate Secretary 2003-05-27 UNTIL 2010-07-15 RESIGNED
JOHN GERARD EGAN Mar 1957 British Director 1993-01-01 UNTIL 1997-08-31 RESIGNED
MR NOEL EUSTACE DONEY EARLE Dec 1948 British Director 1993-01-01 UNTIL 1998-01-31 RESIGNED
TERRANCE ANTHONY DEARDS Nov 1947 British Director RESIGNED
MR FREDERIC FRANCOIS GUY MARIE DE NARP Jan 1969 French Director 2013-12-12 UNTIL 2019-06-18 RESIGNED
MR ALAN JAMES CROSS Jul 1934 British Director RESIGNED
SUSAN WELLMAN Jul 1964 British Director 1994-12-01 UNTIL 1997-06-30 RESIGNED
MR MARCO COMAZZI Apr 1977 Italian Director 2014-02-18 UNTIL 2017-05-08 RESIGNED
VALERIE FRANCETTE CHRISTIANE BOFFY May 1969 French Director 2001-04-18 UNTIL 2002-02-28 RESIGNED
OLAF HELMUT BECKER Jan 1964 German Director 2010-08-31 UNTIL 2012-02-22 RESIGNED
MR CHRISTIAN BAUMANN Oct 1940 Swiss Director RESIGNED
MR ANTOINE PHILIPPE GEORGES AUVINET Mar 1979 French Director 2014-02-18 UNTIL 2015-11-04 RESIGNED
DR RANIERO ADDORISIO DE FEO Nov 1967 Italian Director 2008-11-15 UNTIL 2011-12-11 RESIGNED
ROBERT LLOYD HOLNESS Feb 1964 British Director 2002-01-17 UNTIL 2003-09-26 RESIGNED
GEOFFREY WYNDHAM MARSHALL Mar 1937 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bally Group (U.K.) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SATRA KETTERING Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
BOND STREET ASSOCIATION LIMITED(THE) LONDON UNITED KINGDOM Dissolved... SMALL 94120 - Activities of professional membership organizations
PAPER CHAIN (EAST ANGLIA) LIMITED LONDON ... DORMANT 47260 - Retail sale of tobacco products in specialised stores
ERH PROPACK LIMITED LONDON Dissolved... FULL 20411 - Manufacture of soap and detergents
RUSSELL & BROMLEY LIMITED BROMLEY Active FULL 47721 - Retail sale of footwear in specialised stores
KURT GEIGER LIMITED LONDON Active FULL 47721 - Retail sale of footwear in specialised stores
BALLY GROUP (U.K.) LIMITED LONDON UNITED KINGDOM Active DORMANT 47721 - Retail sale of footwear in specialised stores
CARVELA LIMITED LONDON Active DORMANT 70100 - Activities of head offices
DALBOURNE LIMITED HERTFORD Active TOTAL EXEMPTION FULL 98000 - Residents property management
BELSTAFF INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
RAYLIAN (LONDON) LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
5A LEISURE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
SHOEAHOLICS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
RAYLIAN (INTERNATIONAL) LIMITED LONDON ENGLAND Active MICRO ENTITY 74100 - specialised design activities
ASK FINANCE LIMITED BIRMINGHAM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CHOO LUXURY HOLDINGS LIMITED LONDON Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
CHOO LUXURY FINANCE LIMITED LONDON Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
CHOO LUXURY GROUP LIMITED LONDON Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
LFR TECHNOLOGY UK LTD. BIRMINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2022-10-01 31-12-2021 159 Cash -28,295 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBANIAN-BRITISH CHAMBER OF COMMERCE AND INDUSTRY LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
AKAGAWA RED RIVER LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ABILOTT LTD LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
AME EAST AFRICA LIMITED LONDON Active FULL 08990 - Other mining and quarrying n.e.c.
AFRICAN MINING & EXPLORATION LIMITED LONDON Active DORMANT 99999 - Dormant Company
AMMONITE (ST NEOTS) LIMITED LONDON Active DORMANT 99999 - Dormant Company
AMMONITE (ST NEOTS) NOMINEES LIMITED LONDON Active DORMANT 99999 - Dormant Company
MARSHALL BRIDGING (UK) LIMITED LONDON ENGLAND Active MICRO ENTITY 64929 - Other credit granting n.e.c.
BEAM EARTH LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
TECHNOLOGY ENHANCED OPERATIONS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.