Heathrow
West Drayton
London
UB7 0EB
Director Name | Mr Amet Selman |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Selman House, 12 Sunning Avenue Sunningdale Berkshire SL5 9PN |
Secretary Name | Af Associates Accountancy Limited |
---|---|
Status | Current |
Appointed | 01 February 2018(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Studio 1 Coachworks 14a Andre Street London E8 2AA |
Director Name | Mr Mohaimen Selman |
---|---|
Date of Birth | June 2006 (Born 17 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Junior Project Manager - Part Time Hybrid |
Country of Residence | England |
Correspondence Address | 450 Bath Road Heathrow West Drayton London UB7 0EB |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Amet Selman |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Selman House 12 Sunning Avenue Ascot SL5 9PN |
Secretary Name | Dr Leo John |
---|---|
Status | Resigned |
Appointed | 01 February 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Antonio Capasso |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 January 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Liddell Way Ascot SL5 9UT |
Director Name | Mr Sam Selman |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 01 February 2020(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2022) |
Role | Iraq Branch Manager |
Country of Residence | England |
Correspondence Address | 450 Bath Road Heathrow West Drayton London UB7 0EB |
Director Name | Mr Serif Ozcan |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 May 2020(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 2022) |
Role | Sales Director |
Country of Residence | Turkey |
Correspondence Address | 450 Bath Road Heathrow West Drayton London UB7 0EB |
Director Name | Mr Ali Selman |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 03 March 2021(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2022) |
Role | Security Manager - Iraq |
Country of Residence | Iraq |
Correspondence Address | 450 Bath Road Heathrow West Drayton London UB7 0EB |
Director Name | Mr Hashem Shasha'A |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 2021(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2022) |
Role | Marketing Consultant |
Country of Residence | Canada |
Correspondence Address | 450 Bath Road Heathrow West Drayton London UB7 0EB |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | lloydsltd.net |
---|---|
Email address | [email protected] |
Telephone | 024 76891161 |
Telephone region | Coventry |
Registered Address | 450 Bath Road Heathrow West Drayton London UB7 0EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Nominee Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Director's details changed for Mr Mohaimen Selman on 3 January 2024 (2 pages) |
---|---|
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
27 October 2023 | Appointment of Mr Mohaimen Selman as a director on 1 July 2023 (2 pages) |
22 August 2023 | Amended total exemption full accounts made up to 31 July 2020 (15 pages) |
9 August 2023 | Full accounts made up to 31 July 2023 (30 pages) |
24 July 2023 | Change of details for Mr Amet Selman as a person with significant control on 1 May 2023 (2 pages) |
23 July 2023 | Director's details changed for Mr Amet Selman on 1 June 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
26 April 2023 | Amended total exemption full accounts made up to 31 July 2021 (15 pages) |
24 March 2023 | Amended total exemption full accounts made up to 31 July 2022 (18 pages) |
9 March 2023 | Amended total exemption full accounts made up to 31 July 2017 (19 pages) |
8 March 2023 | Amended total exemption full accounts made up to 31 July 2016 (15 pages) |
21 February 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
28 June 2022 | Secretary's details changed for Af Associates Certified Public Accountants and Business Advisers on 28 June 2022 (1 page) |
16 June 2022 | Termination of appointment of Ali Selman as a director on 4 June 2022 (1 page) |
16 June 2022 | Appointment of Mr Ali Selman as a director on 3 March 2021 (2 pages) |
16 June 2022 | Termination of appointment of Hashem Shasha'a as a director on 3 June 2022 (1 page) |
15 June 2022 | Director's details changed for Mr. Sam Selman on 15 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Serif Ozcan as a director on 3 June 2022 (1 page) |
15 June 2022 | Termination of appointment of Sam Selman as a director on 3 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
14 June 2022 | Appointment of Mr. Sam Selman as a director on 1 February 2020 (2 pages) |
14 June 2022 | Appointment of Mr Hashem Shasha'a as a director on 6 March 2021 (2 pages) |
14 June 2022 | Registered 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 2022 | Notification of Reggad Salih Selman as a person with significant control on 1 March 2019 (2 pages) |
14 June 2022 | Appointment of Mr Amet Selman as a director on 6 January 2016 (2 pages) |
14 June 2022 | Appointment of Mrs Reggad Salih Selman as a director on 1 November 2015 (2 pages) |
14 June 2022 | Notification of Amet Selman as a person with significant control on 6 May 2016 (2 pages) |
14 June 2022 | Appointment of Mr Serif Ozcan as a director on 5 May 2020 (2 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
13 June 2022 | Appointment of Af Associates Certified Public Accountants and Business Advisers as a secretary on 1 February 2018 (2 pages) |
31 December 2021 | Cessation of Amet Selman as a person with significant control on 1 November 2021 (1 page) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
31 December 2021 | Termination of appointment of Amet Selman as a director on 1 December 2021 (1 page) |
14 December 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 May 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 May 2021 | Notification of Amet Selman as a person with significant control on 1 May 2021 (2 pages) |
6 May 2021 | Registered 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 2021 | Resolutions
|
5 May 2021 | Cessation of Antonio Capasso as a person with significant control on 1 May 2021 (1 page) |
5 May 2021 | Withdrawal of a person with significant control statement on 5 May 2021 (2 pages) |
5 May 2021 | Appointment of Dr Amet Selman as a director on 1 February 2019 (2 pages) |
5 May 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
5 May 2021 | Termination of appointment of Antonio Capasso as a director on 1 May 2021 (1 page) |
5 May 2021 | Termination of appointment of Leo John as a secretary on 1 April 2021 (1 page) |
5 May 2021 | Notification of a person with significant control statement (2 pages) |
13 January 2021 | Appointment of Dr Leo John as a secretary on 1 February 2019 (2 pages) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2020 | Resolutions
|
17 November 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
13 January 2020 | Cessation of Waris Khan as a person with significant control on 13 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Antonio Capasso as a director on 13 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Waris Khan as a director on 13 January 2020 (1 page) |
13 January 2020 | Statement of capital following an allotment of shares on 13 November 2010
|
13 January 2020 | Notification of Antonio Capasso as a person with significant control on 13 January 2020 (2 pages) |
29 April 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
4 December 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 4 December 2017 (1 page) |
13 September 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
10 November 2016 | Termination of appointment of Nominee Director Ltd as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Nominee Director Ltd as a director on 10 November 2016 (1 page) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 August 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
3 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
23 July 2004 | Incorporation (8 pages) |
23 July 2004 | Incorporation (8 pages) |