MILLENIUM ASSETS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 03322219
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address 6TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Audited abridged accounts made up to 30 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of MILLENIUM ASSETS LIMITED are www.milleniumassets.co.uk, and www.millenium-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Millenium Assets Limited is a Private Limited Company. The company registration number is 03322219. Millenium Assets Limited has been working since 21 February 1997. The present status of the company is Active. The registered address of Millenium Assets Limited is 6th Floor Charles House 108 110 Finchley Road London Nw3 5jj. . CHRISTODOULOU, Yiannakis Theophani is a Director of the company. HADJIIOANNOU, Lambros is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary ALEXANDROU, Irene has been resigned. Secretary HADJIIANNOU, Lambros has been resigned. Secretary SHORT, Richard Vickery has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CHRISTODOULOU, Yiannakis Theophani
Appointed Date: 21 February 1997
60 years old

Director
HADJIIOANNOU, Lambros
Appointed Date: 21 June 2007
47 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 21 February 1997
Appointed Date: 21 February 1997

Secretary
ALEXANDROU, Irene
Resigned: 22 August 2003
Appointed Date: 21 February 1997

Secretary
HADJIIANNOU, Lambros
Resigned: 21 June 2007
Appointed Date: 22 August 2003

Secretary
SHORT, Richard Vickery
Resigned: 30 March 2015
Appointed Date: 21 June 2007

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 21 February 1997
Appointed Date: 21 February 1997

Persons With Significant Control

Yianis Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLENIUM ASSETS LIMITED Events

10 Mar 2017
Confirmation statement made on 21 February 2017 with updates
06 Feb 2017
Audited abridged accounts made up to 30 April 2016
31 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

19 Jan 2016
Accounts for a small company made up to 30 April 2015
23 Oct 2015
Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015
...
... and 99 more events
17 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Registered office changed on 17/03/97 from: international house 31 church road hendon london NW4 4EB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 1997
Incorporation

MILLENIUM ASSETS LIMITED Charges

16 May 2014
Charge code 0332 2219 0019
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Finance Parties
Description: Contains fixed charge.
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 4 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 82-90 stoke newington road, hackney t/no…
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 4 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 12 the belvedere, chelsea harbour and…
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 23 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 124, 126, 128 and 128A shacklewell lane…
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 21 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 152 commercial street, london t/no…
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 23 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 and 11 london lane t/no. 259663. fixed…
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 4 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2-8 anton street, hackney, london t/no…
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 23 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 10, 11 and 12 islington green t/no…
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 21 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a luxor house, commercial street, london…
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 4 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 10 kings quay, chelsea harbour t/no…
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 23 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1, 1A and 2 domingo street and 1 to 9…
24 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 4 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property known as 2-8 anton street hackney london…
20 September 1999
Debenture
Delivered: 22 September 1999
Status: Satisfied on 23 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 September 1999
Security over a deposit account
Delivered: 28 September 1999
Status: Satisfied on 16 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the company in the monies…
17 September 1999
Legal charge
Delivered: 22 September 1999
Status: Satisfied on 21 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Luxor house commercial street london E1 t/n LN42990. Fixed…
17 September 1999
Legal charge
Delivered: 22 September 1999
Status: Satisfied on 4 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H the court house 82/90 stoke newington road london N16…
31 March 1999
Legal charge
Delivered: 10 April 1999
Status: Satisfied on 21 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 152 commercial street london E1. Fixed charge over…
3 August 1998
Legal charge
Delivered: 20 August 1998
Status: Satisfied on 23 September 2003
Persons entitled: Alpha Bank London Limited
Description: 154 commercial street london floating charge over all its…
14 January 1998
Legal charge
Delivered: 16 January 1998
Status: Satisfied on 23 September 2003
Persons entitled: Alpha Bank London Limited
Description: 82/90 stoke newington road london and a floating charge…