Company NameAAA Holding Group Ltd
Company StatusActive
Company Number05187659
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Previous NamesLloyds Ltd and Triple A Holding Group Ltd

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Reggad Salih Selman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address450 Bath Road
Heathrow
West Drayton
London
UB7 0EB
Director NameMr Amet Selman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSelman House, 12 Sunning Avenue
Sunningdale
Berkshire
SL5 9PN
Secretary NameAf Associates Accountancy Limited
StatusCurrent
Appointed01 February 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressStudio 1 Coachworks 14a Andre Street
London
E8 2AA
Director NameMr Mohaimen Selman
Date of BirthJune 2006 (Born 17 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(18 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleJunior Project Manager - Part Time Hybrid
Country of ResidenceEngland
Correspondence Address450 Bath Road
Heathrow
West Drayton
London
UB7 0EB
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Amet Selman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSelman House 12 Sunning Avenue
Ascot
SL5 9PN
Secretary NameDr Leo John
StatusResigned
Appointed01 February 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2021)
RoleCompany Director
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Antonio Capasso
Date of BirthMay 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed13 January 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Liddell Way
Ascot
SL5 9UT
Director NameMr Sam Selman
Date of BirthMay 1984 (Born 40 years ago)
NationalityDominican
StatusResigned
Appointed01 February 2020(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2022)
RoleIraq  Branch Manager
Country of ResidenceEngland
Correspondence Address450 Bath Road
Heathrow
West Drayton
London
UB7 0EB
Director NameMr Serif Ozcan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed05 May 2020(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 June 2022)
RoleSales Director
Country of ResidenceTurkey
Correspondence Address450 Bath Road
Heathrow
West Drayton
London
UB7 0EB
Director NameMr Ali Selman
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityIraqi
StatusResigned
Appointed03 March 2021(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2022)
RoleSecurity Manager - Iraq
Country of ResidenceIraq
Correspondence Address450 Bath Road
Heathrow
West Drayton
London
UB7 0EB
Director NameMr Hashem Shasha'A
Date of BirthApril 1994 (Born 30 years ago)
NationalityCanadian
StatusResigned
Appointed06 March 2021(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2022)
RoleMarketing Consultant
Country of ResidenceCanada
Correspondence Address450 Bath Road
Heathrow
West Drayton
London
UB7 0EB
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitelloydsltd.net
Email address[email protected]
Telephone024 76891161
Telephone regionCoventry

Location

Registered Address450 Bath Road
Heathrow
West Drayton
London
UB7 0EB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Director's details changed for Mr Mohaimen Selman on 3 January 2024 (2 pages)
2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
27 October 2023Appointment of Mr Mohaimen Selman as a director on 1 July 2023 (2 pages)
22 August 2023Amended total exemption full accounts made up to 31 July 2020 (15 pages)
9 August 2023Full accounts made up to 31 July 2023 (30 pages)
24 July 2023Change of details for Mr Amet Selman as a person with significant control on 1 May 2023 (2 pages)
23 July 2023Director's details changed for Mr Amet Selman on 1 June 2023 (2 pages)
4 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
26 April 2023Amended total exemption full accounts made up to 31 July 2021 (15 pages)
24 March 2023Amended total exemption full accounts made up to 31 July 2022 (18 pages)
9 March 2023Amended total exemption full accounts made up to 31 July 2017 (19 pages)
8 March 2023Amended total exemption full accounts made up to 31 July 2016 (15 pages)
21 February 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
28 June 2022Secretary's details changed for Af Associates Certified Public Accountants and Business Advisers on 28 June 2022 (1 page)
16 June 2022Termination of appointment of Ali Selman as a director on 4 June 2022 (1 page)
16 June 2022Appointment of Mr Ali Selman as a director on 3 March 2021 (2 pages)
16 June 2022Termination of appointment of Hashem Shasha'a as a director on 3 June 2022 (1 page)
15 June 2022Director's details changed for Mr. Sam Selman on 15 June 2022 (2 pages)
15 June 2022Termination of appointment of Serif Ozcan as a director on 3 June 2022 (1 page)
15 June 2022Termination of appointment of Sam Selman as a director on 3 June 2022 (1 page)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 June 2022Appointment of Mr. Sam Selman as a director on 1 February 2020 (2 pages)
14 June 2022Appointment of Mr Hashem Shasha'a as a director on 6 March 2021 (2 pages)
14 June 2022Registered office address changed from Selman House 12 Sunning Avenue Sunningdale Berkshire SL5 9PN England to 450 Bath Road Heathrow West Drayton London UB7 0EB on 14 June 2022 (1 page)
14 June 2022Notification of Reggad Salih Selman as a person with significant control on 1 March 2019 (2 pages)
14 June 2022Appointment of Mr Amet Selman as a director on 6 January 2016 (2 pages)
14 June 2022Appointment of Mrs Reggad Salih Selman as a director on 1 November 2015 (2 pages)
14 June 2022Notification of Amet Selman as a person with significant control on 6 May 2016 (2 pages)
14 June 2022Appointment of Mr Serif Ozcan as a director on 5 May 2020 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
13 June 2022Appointment of Af Associates Certified Public Accountants and Business Advisers as a secretary on 1 February 2018 (2 pages)
31 December 2021Cessation of Amet Selman as a person with significant control on 1 November 2021 (1 page)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
31 December 2021Termination of appointment of Amet Selman as a director on 1 December 2021 (1 page)
14 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
14 May 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 12,000,000
(3 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 May 2021Notification of Amet Selman as a person with significant control on 1 May 2021 (2 pages)
6 May 2021Registered office address changed from 85 Great Portland Street London W1W 7LT England to Selman House 12 Sunning Avenue Sunningdale Berkshire SL5 9PN on 6 May 2021 (1 page)
6 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
5 May 2021Cessation of Antonio Capasso as a person with significant control on 1 May 2021 (1 page)
5 May 2021Withdrawal of a person with significant control statement on 5 May 2021 (2 pages)
5 May 2021Appointment of Dr Amet Selman as a director on 1 February 2019 (2 pages)
5 May 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
5 May 2021Termination of appointment of Antonio Capasso as a director on 1 May 2021 (1 page)
5 May 2021Termination of appointment of Leo John as a secretary on 1 April 2021 (1 page)
5 May 2021Notification of a person with significant control statement (2 pages)
13 January 2021Appointment of Dr Leo John as a secretary on 1 February 2019 (2 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
17 November 2020Micro company accounts made up to 31 July 2019 (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
13 January 2020Cessation of Waris Khan as a person with significant control on 13 January 2020 (1 page)
13 January 2020Appointment of Mr Antonio Capasso as a director on 13 January 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
13 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
13 January 2020Termination of appointment of Waris Khan as a director on 13 January 2020 (1 page)
13 January 2020Statement of capital following an allotment of shares on 13 November 2010
  • GBP 1
(3 pages)
13 January 2020Notification of Antonio Capasso as a person with significant control on 13 January 2020 (2 pages)
29 April 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
4 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 4 December 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
2 August 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
2 August 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
10 November 2016Termination of appointment of Nominee Director Ltd as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Nominee Director Ltd as a director on 10 November 2016 (1 page)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 November 2007Return made up to 22/11/07; full list of members (2 pages)
22 November 2007Return made up to 22/11/07; full list of members (2 pages)
6 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 November 2006Return made up to 03/11/06; full list of members (2 pages)
3 November 2006Return made up to 03/11/06; full list of members (2 pages)
4 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
19 August 2004Registered office changed on 19/08/04 from: suite b, 29 harley street london W1G 9QR (1 page)
19 August 2004Registered office changed on 19/08/04 from: suite b, 29 harley street london W1G 9QR (1 page)
23 July 2004Incorporation (8 pages)
23 July 2004Incorporation (8 pages)