Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLENNIUM CASH & CARRY LIMITED
Company Information for

MILLENNIUM CASH & CARRY LIMITED

364-368 CRANBROOK ROAD, GANTS HILL, ILFORD, ESSEX, IG2 6HY,
Company Registration Number
03890320
Private Limited Company
Active

Company Overview

About Millennium Cash & Carry Ltd
MILLENNIUM CASH & CARRY LIMITED was founded on 1999-12-08 and has its registered office in Ilford. The organisation's status is listed as "Active". Millennium Cash & Carry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MILLENNIUM CASH & CARRY LIMITED
 
Legal Registered Office
364-368 CRANBROOK ROAD
GANTS HILL
ILFORD
ESSEX
IG2 6HY
Other companies in IG2
 
Filing Information
Company Number 03890320
Company ID Number 03890320
Date formed 1999-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB749485968  
Last Datalog update: 2024-04-07 01:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM CASH & CARRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLENNIUM CASH & CARRY LIMITED

Current Directors
Officer Role Date Appointed
RISHI LAKHANI
Director 1999-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
PRESTONS SECRETARIAL SERVICES LIMITED
Company Secretary 1999-12-08 2014-12-09
PANNA MASHRU
Director 2002-08-01 2002-09-01
ANVER PATEL
Company Secretary 1999-12-08 1999-12-08
RAJESH GOOLAB
Director 1999-12-08 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RISHI LAKHANI VERULAM LONDON LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
RISHI LAKHANI NEW CITY LIMITS LIMITED Director 2012-08-01 CURRENT 2006-11-22 Active
RISHI LAKHANI THE RISING SUN BAR LIMITED Director 2011-12-01 CURRENT 2006-11-21 Active
RISHI LAKHANI DB BRANDS LIMITED Director 2002-07-16 CURRENT 2002-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 038903200014
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 038903200015
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903200013
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2024-03-25Change of details for Mrs Panna Mashru as a person with significant control on 2024-03-25
2023-08-29DIRECTOR APPOINTED MR SHYAM LAKHANI
2023-08-10APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES FURSE
2023-03-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-12-22CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED MR ROBERT CHARLES FURSE
2022-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-01-31CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903200009
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038903200013
2020-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038903200012
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-03-20AAMDAmended group accounts made up to 2017-05-31
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-04-18AAMDAmended group accounts made up to 2016-05-31
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-23AA01Previous accounting period extended from 30/05/16 TO 31/05/16
2017-02-28AA01Previous accounting period shortened from 31/05/16 TO 30/05/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038903200011
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038903200010
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-21AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038903200009
2015-07-21TM02Termination of appointment of Prestons Secretarial Services Limited on 2014-12-09
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038903200008
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-09AR0108/12/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-21AR0108/12/13 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-21AR0108/12/12 ANNUAL RETURN FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-18AR0108/12/11 FULL LIST
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-11DISS40DISS40 (DISS40(SOAD))
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-05-31GAZ1FIRST GAZETTE
2011-01-26AR0108/12/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI LAKHANI / 01/01/2010
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-21AR0108/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI LAKHANI / 01/10/2009
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRESTONS SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI MASHRU / 17/09/2009
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-12363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-24363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-07363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-02-27363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: RAPHAEL HOUSE 226 HIGH STREET NORTH, LONDON E6 2JA
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-12-17363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-01-30363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-28363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-20288bDIRECTOR RESIGNED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-15363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-31363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2001-01-04395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/05/00
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
2000-02-04288aNEW SECRETARY APPOINTED
2000-02-04288aNEW DIRECTOR APPOINTED
2000-02-04288bDIRECTOR RESIGNED
2000-02-04288bSECRETARY RESIGNED
1999-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0232378 Active Licenced property: 227 GASCOIGNE ROAD BARKING GB IG11 7LN. Correspondance address: 57 KING EDWARDS ROAD BARKING GB IG11 7TS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2005624 Active Licenced property: 57 KING EDWARDS ROAD BARKING GB IG11 7TS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-31
Fines / Sanctions
No fines or sanctions have been issued against MILLENNIUM CASH & CARRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-05 Outstanding HSBC BANK PLC
2016-01-29 Outstanding HSBC BANK PLC
2015-10-29 Outstanding LLOYDS BANK PLC
2015-07-17 Outstanding HSBC INVOICE FINANCE (UK) LTD
CHARGE OF DEPOSIT 2009-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-12-29 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
GUARANTEE & DEBENTURE 2000-12-28 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MILLENNIUM CASH & CARRY LIMITED registering or being granted any patents
Domain Names

MILLENNIUM CASH & CARRY LIMITED owns 15 domain names.

breesecider.co.uk   collective-trading.co.uk   millenniumonline.co.uk   millenniumwholesale.co.uk   millsave.co.uk   millennium-group.co.uk   millenniumcashandcarry.co.uk   millenniumdirectdelivery.co.uk   millenniumexport.co.uk   myshopbook.co.uk   panthaenergy.co.uk   pantherenergy.co.uk   themillenniumgroup.co.uk   mcccashandcarry.co.uk   mccdirect.co.uk  

Trademarks
We have not found any records of MILLENNIUM CASH & CARRY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILLENNIUM CASH & CARRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-05-19 GBP £316 NDR Payers
Thurrock Council 2015-05-19 GBP £27,348 NDR Payers
Thurrock Council 2015-05-19 GBP £316 NDR Payers
Thurrock Council 2015-05-19 GBP £27,348 NDR Payers
Thurrock Council 2015-04-28 GBP £21,586 NDR Payers
Thurrock Council 2015-04-28 GBP £21,586 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM CASH & CARRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMILLENNIUM CASH & CARRY LIMITEDEvent Date2011-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLENNIUM CASH & CARRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLENNIUM CASH & CARRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.