About

Registered Number: 04818565
Date of Incorporation: 02/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor Charles House 5-11 Regent Street, St James's, London, SW1Y 4LR

 

Established in 2003, Tess Management Ltd are based in London. There are 4 directors listed as Layton, Charles Lewis, Myall, Gavin, Semel, John, Thomas, Rhodri Mel for Tess Management Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYTON, Charles Lewis 17 October 2003 10 November 2006 1
MYALL, Gavin 17 October 2003 17 October 2008 1
SEMEL, John 14 February 2007 16 January 2009 1
THOMAS, Rhodri Mel 29 April 2009 20 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 16 July 2018
TM02 - Termination of appointment of secretary 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 29 August 2013
AD01 - Change of registered office address 29 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 15 July 2011
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
CERTNM - Change of name certificate 24 November 2009
CONNOT - N/A 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 21 September 2007
CERTNM - Change of name certificate 06 September 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 02 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2005
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 02 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
123 - Notice of increase in nominal capital 20 October 2003
CERTNM - Change of name certificate 10 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
RESOLUTIONS - N/A 20 September 2003
MEM/ARTS - N/A 20 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 02 February 2010 Outstanding

N/A

Deposit deed 15 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.