Company NameNaggasa Construction Ltd
DirectorRami Lambert
Company StatusActive - Proposal to Strike off
Company Number10107683
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years, 1 month ago)
Previous NameNaggasa Son Construction Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Rami Lambert
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 8 Beauchamp Place
London
SW3 1NG
Director NameMr Khaled Naggasa
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityLibyan
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 &2 203 The Vale
London
W3 7QS
Director NameMr Houcine Sakroufi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2018(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 15 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 & 2 203 The Vale
London
W3 7QS
Director NameMr Rami Lambert
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 December 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address203 The Vale
London
W3 7QS
Director NameMr Yasser Hajjaj
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2019(3 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 8 Beauchamp Place
London
SW3 1NG
Director NameMr Cesar Augusto Abril Murillo
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed13 November 2019(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 8 Beauchamp Place
London
SW3 1NG
Secretary NameMr Rami Lambert
StatusResigned
Appointed19 December 2019(3 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 June 2020)
RoleCompany Director
Correspondence AddressSuite 1 8 Beauchamp Place
London
SW3 1NG
Director NameMr Mohamed Awad Khedr Abdelghani
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySlovak
StatusResigned
Appointed26 December 2019(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 8 Beauchamp Place
London
SW3 1NG

Location

Registered AddressSuite 1 8 Beauchamp Place
London
SW3 1NG
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Filing History

21 October 2023Compulsory strike-off action has been discontinued (1 page)
19 October 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
8 June 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
16 March 2023Compulsory strike-off action has been discontinued (1 page)
15 March 2023Confirmation statement made on 7 September 2022 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
3 October 2021Appointment of Mr Rami Lambert as a director on 15 November 2020 (2 pages)
3 October 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
3 October 2021Notification of Rami Lambert as a person with significant control on 15 November 2020 (2 pages)
3 October 2021Cessation of Cesar Augusto Abril Murillo as a person with significant control on 14 November 2020 (1 page)
3 October 2021Termination of appointment of Cesar Augusto Abril Murillo as a director on 14 November 2020 (1 page)
7 September 2020Termination of appointment of Yasser Hajjaj as a director on 20 November 2019 (1 page)
7 September 2020Notification of Cesar Augusto Abril Murillo as a person with significant control on 20 November 2019 (2 pages)
7 September 2020Appointment of Mr Cesar Augusto Abril Murillo as a director on 13 November 2019 (2 pages)
7 September 2020Cessation of Yasser Hajjaj as a person with significant control on 20 November 2019 (1 page)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
6 June 2020Termination of appointment of Rami Lambert as a secretary on 4 June 2020 (1 page)
5 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2020Appointment of Mr Yasser Hajjaj as a director on 12 November 2019 (2 pages)
4 June 2020Cessation of Mohamed Awad Khedr Abdelghani as a person with significant control on 5 May 2020 (1 page)
4 June 2020Notification of Yasser Hajjaj as a person with significant control on 12 November 2019 (2 pages)
4 June 2020Termination of appointment of Mohamed Awad Khedr Abdelghani as a director on 5 May 2020 (1 page)
4 June 2020Appointment of Mr Rami Lambert as a secretary on 19 December 2019 (2 pages)
22 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
22 May 2020Registered office address changed from Office 1 &2 203 the Vale London W3 7QS England to Suite 1 8 Beauchamp Place London SW3 1NG on 22 May 2020 (1 page)
22 May 2020Termination of appointment of Rami Lambert as a director on 26 December 2019 (1 page)
22 May 2020Cessation of Rami Lambert as a person with significant control on 26 December 2019 (1 page)
22 May 2020Appointment of Mr Mohamed Awad Khedr Abdelghani as a director on 26 December 2019 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
22 May 2020Notification of Mohamed Awad Khedr Abdelghani as a person with significant control on 26 December 2019 (2 pages)
16 April 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 January 2019Termination of appointment of Houcine Sakroufi as a director on 15 April 2018 (1 page)
23 January 2019Cessation of Houcine Sakroufi as a person with significant control on 15 April 2018 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
23 January 2019Appointment of Mr Rami Lambert as a director on 15 March 2018 (2 pages)
23 January 2019Notification of Rami Lambert as a person with significant control on 15 March 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
19 March 2018Notification of Houcine Sakroufi as a person with significant control on 15 March 2018 (2 pages)
16 March 2018Appointment of Mr Houcine Sakroufi as a director on 15 March 2018 (2 pages)
15 March 2018Cessation of Khaled Naggasa as a person with significant control on 15 March 2018 (1 page)
15 March 2018Termination of appointment of Khaled Naggasa as a director on 15 March 2018 (1 page)
8 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-05
(3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 May 2016Registered office address changed from 69 Kendal Steps St. Georges Fields London W2 2YE United Kingdom to Office 1 &2 203 the Vale London W3 7QS on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 69 Kendal Steps St. Georges Fields London W2 2YE United Kingdom to Office 1 &2 203 the Vale London W3 7QS on 13 May 2016 (1 page)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)