About

Registered Number: 03906762
Date of Incorporation: 14/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 255a Lower Addiscombe Road, Croydon, Surrey, CR0 6RD

 

Millennium Goals Ltd was founded on 14 January 2000 and has its registered office in Surrey. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Shah, Bhanumati, Shah, Jyotsna Shantilal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Bhanumati 18 February 2000 - 1
SHAH, Jyotsna Shantilal 18 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 14 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 15 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 12 December 2011
AAMD - Amended Accounts 15 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 21 January 2009
363a - Annual Return 16 January 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 23 January 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 13 November 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 23 January 2006
363a - Annual Return 24 January 2005
AA - Annual Accounts 13 December 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 14 November 2003
AA - Annual Accounts 27 February 2003
363a - Annual Return 23 January 2003
395 - Particulars of a mortgage or charge 20 June 2002
395 - Particulars of a mortgage or charge 13 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
363a - Annual Return 17 January 2002
AA - Annual Accounts 14 November 2001
363a - Annual Return 28 January 2001
225 - Change of Accounting Reference Date 20 November 2000
395 - Particulars of a mortgage or charge 08 July 2000
395 - Particulars of a mortgage or charge 08 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
287 - Change in situation or address of Registered Office 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
NEWINC - New incorporation documents 14 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 2007 Outstanding

N/A

Legal charge 12 June 2002 Outstanding

N/A

Legal charge 27 March 2002 Outstanding

N/A

Legal charge 27 March 2002 Outstanding

N/A

Mortgage debenture 30 June 2000 Outstanding

N/A

Legal mortgage 30 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.