ANCIENT GREEK SANDALS LTD

Register to unlock more data on OkredoRegister

ANCIENT GREEK SANDALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09671831

Incorporation date

06/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Francis House, 2 Park Road, Barnet, Herts EN5 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2015)
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/09/2024
Registered office address changed from 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom to Francis House 2 Park Road Barnet Herts EN5 5RN on 2024-09-30
dot icon30/09/2024
Director's details changed for Nicholas Panayis Minoglou on 2024-09-25
dot icon30/09/2024
Director's details changed for Mrs Christina Martini on 2024-09-25
dot icon30/09/2024
Director's details changed for John Argereos Vaghenas on 2024-09-25
dot icon30/09/2024
Change of details for Mr Nicholas Panayis Minoglou as a person with significant control on 2024-09-25
dot icon30/09/2024
Change of details for Mrs Christina Martini as a person with significant control on 2024-09-25
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon03/07/2024
Change of details for Mr Nicholas Panayis Minoglou as a person with significant control on 2024-07-03
dot icon03/07/2024
Director's details changed for Nicholas Panayis Minoglou on 2024-07-03
dot icon11/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon18/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon05/06/2020
Registration of charge 096718310001, created on 2020-06-04
dot icon30/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/03/2020
Change of details for Mr Nicholas Panayis Minoglou as a person with significant control on 2020-03-04
dot icon06/03/2020
Change of details for Mrs Christina Martini as a person with significant control on 2020-03-04
dot icon06/03/2020
Director's details changed for Mrs Christina Martini on 2020-03-04
dot icon06/03/2020
Director's details changed for Nicholas Panayis Minoglou on 2020-03-04
dot icon06/03/2020
Director's details changed for John Argereos Vaghenas on 2020-03-04
dot icon06/03/2020
Change of details for Mrs Christina Martini as a person with significant control on 2020-03-04
dot icon06/03/2020
Director's details changed for Mrs Christina Martini on 2020-03-04
dot icon06/03/2020
Change of details for Mr Nicholas Panayis Minoglou as a person with significant control on 2020-03-04
dot icon06/03/2020
Director's details changed for Nicholas Panayis Minoglou on 2020-03-04
dot icon06/03/2020
Director's details changed for John Argereos Vaghenas on 2020-03-04
dot icon02/03/2020
Change of details for Mr Nikolas Panayis Minoglu as a person with significant control on 2020-02-25
dot icon16/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 2019-12-16
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/10/2017
Second filing of Confirmation Statement dated 06/07/2017
dot icon25/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon27/03/2017
Resolutions
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/02/2017
Resolutions
dot icon16/02/2017
Miscellaneous
dot icon15/02/2017
Sub-division of shares on 2016-11-30
dot icon17/10/2016
Miscellaneous
dot icon30/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon01/06/2016
Current accounting period shortened from 2016-12-31 to 2016-08-31
dot icon15/03/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon06/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
3.10M
-
0.00
2.27M
-
2022
7
3.21M
-
0.00
2.19M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martini, Christina
Director
06/07/2015 - Present
-
Minoglou, Nicholas Panayis
Director
06/07/2015 - Present
-
Vaghenas, John Argereos
Director
06/07/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCIENT GREEK SANDALS LTD

ANCIENT GREEK SANDALS LTD is an(a) Active company incorporated on 06/07/2015 with the registered office located at Francis House, 2 Park Road, Barnet, Herts EN5 5RN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCIENT GREEK SANDALS LTD?

toggle

ANCIENT GREEK SANDALS LTD is currently Active. It was registered on 06/07/2015 .

Where is ANCIENT GREEK SANDALS LTD located?

toggle

ANCIENT GREEK SANDALS LTD is registered at Francis House, 2 Park Road, Barnet, Herts EN5 5RN.

What does ANCIENT GREEK SANDALS LTD do?

toggle

ANCIENT GREEK SANDALS LTD operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for ANCIENT GREEK SANDALS LTD?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-06 with no updates.