Check the

MILLENNIUM INVESTMENTS 2000 LTD

Company
MILLENNIUM INVESTMENTS 2000 LTD (03624653)

MILLENNIUM INVESTMENTS 2000

Phone: 01206 500 202
E rating

KEY FINANCES

Year
2017
Assets
£763.87k ▲ £242.67k (46.56 %)
Cash
£599.64k ▲ £208.18k (53.18 %)
Liabilities
£3659.63k ▲ £3112.32k (568.65 %)
Net Worth
£-2895.76k ▲ £-2869.65k (10,987.23 %)

REGISTRATION INFO

Company name
MILLENNIUM INVESTMENTS 2000 LTD
Company number
03624653
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
forestrd.co.uk
Phones
01206 500 202
07984 642 813
Registered Address
FOREST ROAD HOUSE,
FOREST ROAD,
COLCHESTER,
ESSEX,
ENGLAND,
CO4 3XA

ECONOMIC ACTIVITIES

68201
Renting and operating of Housing Association real estate

LAST EVENTS

17 Oct 2016
Total exemption small company accounts made up to 31 July 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

30 March 2005
Status
Outstanding
Delivered
30 March 2005
Persons entitled
National Westminster Bank PLC
Description
70-74 st helens street ipswich suffolk,. By way of fixed…

17 May 2004
Status
Outstanding
Delivered
26 May 2004
Persons entitled
Nationwide Building Society
Description
F/H property k/a 35 leyburn road edmonton london t/no…

30 January 2004
Status
Outstanding
Delivered
17 February 2004
Persons entitled
National Westminster Bank PLC
Description
Christchurch park hospital and extension 57-61 fonnereau…

4 August 2003
Status
Outstanding
Delivered
14 August 2003
Persons entitled
Nationwide Building Society
Description
The freehold land known as greenstead road house greenstead…

14 July 2003
Status
Outstanding
Delivered
17 July 2003
Persons entitled
Nationwide Building Society
Description
By way of first floating charge all property and assets…

14 July 2003
Status
Outstanding
Delivered
17 July 2003
Persons entitled
Nationwide Building Society
Description
F/H property 28 station road, port talbot t/n WA688481, f/h…

18 February 2003
Status
Outstanding
Delivered
21 February 2003
Persons entitled
National Westminster Bank PLC
Description
81 forest road colchester essex. By way of fixed charge the…

21 January 2003
Status
Outstanding
Delivered
30 January 2003
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage portreaves house 1 east bay east…

21 January 2003
Status
Outstanding
Delivered
30 January 2003
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage 20 tabor road colchester essex;80…

21 January 2003
Status
Outstanding
Delivered
30 January 2003
Persons entitled
National Westminster Bank PLC
Description
53 st helens street ipswich suffolk and 22 belstead road…

21 January 2003
Status
Outstanding
Delivered
30 January 2003
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage forest road house forest road…

6 December 2002
Status
Outstanding
Delivered
7 December 2002
Persons entitled
National Westminster Bank PLC
Description
Bosmere hotel 312 norwich road ipswich suffolk. By way of…

8 July 2002
Status
Outstanding
Delivered
10 July 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage 211 bramford road, ipswich…

1 January 2002
Status
Outstanding
Delivered
18 January 2002
Persons entitled
National Westminster Bank PLC
Description
Highview house hotel, 56 belstead road, ipswich, suffolk…

1 September 2001
Status
Outstanding
Delivered
11 September 2001
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 55 and 55A st helens street, ipswich…

20 June 2000
Status
Outstanding
Delivered
29 June 2000
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 63 hampton road ipswich suffolk t/no:…

1 February 2000
Status
Satisfied on 13 November 2002
Delivered
8 February 2000
Persons entitled
National Westminster Bank PLC
Description
F/H 6 tyfry road port talbot wales t/no.WA337959. And the…

15 September 1999
Status
Satisfied on 13 November 2002
Delivered
23 September 1999
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 3 merton road watford hertfordshire t/n…

14 September 1999
Status
Satisfied on 13 November 2002
Delivered
23 September 1999
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 25 cowdray avenue colchester essex. And…

12 May 1999
Status
Outstanding
Delivered
26 May 1999
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a wilbery house norwich road ipswich suffolk…

8 January 1999
Status
Outstanding
Delivered
15 January 1999
Persons entitled
National Westminster Bank PLC
Description
The freehold property known as balkerne house 64/65 north…

25 September 1998
Status
Outstanding
Delivered
1 October 1998
Persons entitled
National Westminster Bank PLC
Description
F/H 5-10 doubleday corner coggeshall braintree essex t/nos:…

24 September 1998
Status
Outstanding
Delivered
30 September 1998
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

See Also


Last update 2018

MILLENNIUM INVESTMENTS 2000 LTD DIRECTORS

Stuart Jason Foster

  Acting
Appointed
23 March 2007
Role
Secretary
Address
20 Rye Grass Way, Braintree, Essex, CM7 1GL
Name
FOSTER, Stuart Jason

Cengiz Candan

  Acting PSC
Appointed
02 September 1998
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Sirinyali Mah 1532, Sk. Ozpinarlar Apt No. 8/10, Antalya, Turkey
Country Of Residence
Turkey
Name
CANDAN, Cengiz
Notified On
1 September 2016
Nature Of Control
Ownership of shares – 75% or more

Oznur Candan

  Acting
Appointed
01 August 2000
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
1 Little Acorns, Evergreen Drive, Colchester, England, CO4 0BB
Country Of Residence
England
Name
CANDAN, Oznur

Stuart Jason Foster

  Acting
Appointed
28 November 2008
Occupation
Accountant
Role
Director
Age
49
Nationality
British
Address
20 Rye Grass Way, Braintree, Essex, CM7 1GL
Country Of Residence
England
Name
FOSTER, Stuart Jason

Oznur Candan

  Resigned
Appointed
02 September 1998
Resigned
24 March 2007
Role
Secretary
Address
25 Cowdray Avenue, Colchester, Essex, CO1 1US
Name
CANDAN, Oznur

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
01 September 1998
Resigned
01 September 1998
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
01 September 1998
Resigned
01 September 1998
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Bad according to the company’s financial health.