About

Registered Number: 03322219
Date of Incorporation: 21/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ

 

Millenium Assets Ltd was registered on 21 February 1997 with its registered office in London, it's status in the Companies House registry is set to "Active". Alexandrou, Irene, Hadjiiannou, Lambros are listed as the directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALEXANDROU, Irene 21 February 1997 22 August 2003 1
HADJIIANNOU, Lambros 22 August 2003 21 June 2007 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 03 February 2020
MR01 - N/A 08 August 2019
MR01 - N/A 02 August 2019
AP01 - Appointment of director 28 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 05 February 2019
MR01 - N/A 20 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 19 January 2016
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 08 September 2015
TM02 - Termination of appointment of secretary 16 April 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 17 January 2015
RESOLUTIONS - N/A 28 May 2014
MR04 - N/A 23 May 2014
MR04 - N/A 23 May 2014
MR04 - N/A 23 May 2014
MR04 - N/A 23 May 2014
MR04 - N/A 23 May 2014
MR01 - N/A 20 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 23 January 2014
MR04 - N/A 07 January 2014
MR04 - N/A 04 January 2014
MR04 - N/A 04 January 2014
MR04 - N/A 04 January 2014
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 16 October 2013
MR04 - N/A 16 October 2013
MR05 - N/A 16 October 2013
MR04 - N/A 04 October 2013
MR04 - N/A 04 October 2013
MR04 - N/A 04 October 2013
MR04 - N/A 04 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 30 March 2012
CH03 - Change of particulars for secretary 30 March 2012
AA - Annual Accounts 02 March 2012
AD01 - Change of registered office address 23 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 01 March 2011
CH03 - Change of particulars for secretary 17 August 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 11 January 2010
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
363a - Annual Return 13 April 2005
AA - Annual Accounts 06 December 2004
363a - Annual Return 08 May 2004
395 - Particulars of a mortgage or charge 29 November 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
AA - Annual Accounts 28 August 2003
AA - Annual Accounts 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
363a - Annual Return 30 May 2003
225 - Change of Accounting Reference Date 05 March 2003
AA - Annual Accounts 01 July 2002
363a - Annual Return 27 February 2002
AA - Annual Accounts 29 July 2001
363a - Annual Return 11 May 2001
363a - Annual Return 04 July 2000
AA - Annual Accounts 08 June 2000
395 - Particulars of a mortgage or charge 28 September 1999
395 - Particulars of a mortgage or charge 22 September 1999
395 - Particulars of a mortgage or charge 22 September 1999
395 - Particulars of a mortgage or charge 22 September 1999
225 - Change of Accounting Reference Date 28 July 1999
AA - Annual Accounts 10 June 1999
395 - Particulars of a mortgage or charge 10 April 1999
363a - Annual Return 24 February 1999
395 - Particulars of a mortgage or charge 20 August 1998
363a - Annual Return 10 March 1998
395 - Particulars of a mortgage or charge 16 January 1998
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 19 April 2018 Outstanding

N/A

A registered charge 16 May 2014 Outstanding

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 24 November 2003 Fully Satisfied

N/A

Debenture 20 September 1999 Fully Satisfied

N/A

Security over a deposit account 17 September 1999 Fully Satisfied

N/A

Legal charge 17 September 1999 Fully Satisfied

N/A

Legal charge 17 September 1999 Fully Satisfied

N/A

Legal charge 31 March 1999 Fully Satisfied

N/A

Legal charge 03 August 1998 Fully Satisfied

N/A

Legal charge 14 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.