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