Company NameTessa Lam Designs Limited
DirectorsUsama Dessoky and John Anthony O'Callaghan
Company StatusActive
Company Number01941572
CategoryPrivate Limited Company
Incorporation Date23 August 1985(38 years, 8 months ago)
Previous NamesMitrech Limited and LAM Watson Woods Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 71111Architectural activities

Directors

Secretary NameMr Usama Dessoky
NationalityBritish
StatusCurrent
Appointed30 September 2002(17 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rudgwick Terrace
20 Avenue Road
London
NW8 6BR
Director NameMr Usama Dessoky
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(38 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Crawford Street
London
W1H 1JR
Director NameMr John Anthony O'Callaghan
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2024(38 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Crawford Street
London
W1H 1JR
Director NameRobert John Watson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2000)
RoleArchitect
Correspondence Address370 Upper Richmond Road
London
Sw15
Director NameMr Clive David Woods
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRowan House Raikes Hollow
Abinger Hammer
Dorking
Surrey
RH5 6PU
Secretary NameMr Clive David Woods
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Raikes Hollow
Abinger Hammer
Dorking
Surrey
RH5 6PU
Director NameMs Tessa Au Lam-Dessoky
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(14 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 November 2022)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Rudgwick Terrace
20 Avenue Road
London
NW8 6BR
Secretary NameAmel Yousif
NationalityBritish
StatusResigned
Appointed12 January 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Dollis Hill Avenue
London
NW2 6QT

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£14,620
Cash£7,499
Current Liabilities£721,426

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

14 April 1986Delivered on: 2 May 1986
Persons entitled: Lloyds Bank PLC

Classification: Meomorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 lion lane haselmere surrey.
Fully Satisfied

Filing History

17 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
23 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Tessa Au Lam - Dessoky on 30 November 2009 (2 pages)
12 August 2010Director's details changed for Tessa Au Lam - Dessoky on 30 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Location of register of members (1 page)
17 July 2009Registered office changed on 17/07/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Registered office changed on 17/07/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 July 2009Location of debenture register (1 page)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page)
17 March 2009Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 August 2008Return made up to 15/07/08; full list of members (3 pages)
22 August 2008Return made up to 15/07/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Return made up to 15/07/07; full list of members (2 pages)
3 September 2007Return made up to 15/07/07; full list of members (2 pages)
27 February 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 February 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2006Location of register of members (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Return made up to 15/07/06; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: neilsens the gatehouse 784 - 788 high road london N17 0DA (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Registered office changed on 21/07/06 from: neilsens the gatehouse 784 - 788 high road london N17 0DA (1 page)
21 July 2006Return made up to 15/07/06; full list of members (2 pages)
21 July 2006Location of debenture register (1 page)
21 July 2006Location of debenture register (1 page)
19 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
19 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 August 2005Return made up to 15/07/05; full list of members (2 pages)
23 August 2005Return made up to 15/07/05; full list of members (2 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
18 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
18 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 September 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
26 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
1 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
18 December 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(6 pages)
18 December 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(6 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page)
25 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 September 2002Registered office changed on 25/09/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page)
25 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
25 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
20 November 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 August 2000Return made up to 15/07/00; full list of members (6 pages)
9 August 2000Return made up to 15/07/00; full list of members (6 pages)
23 May 2000Company name changed lam watson woods LTD\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed lam watson woods LTD\certificate issued on 24/05/00 (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000New director appointed (2 pages)
14 March 2000Full accounts made up to 31 March 1999 (9 pages)
14 March 2000Full accounts made up to 31 March 1999 (9 pages)
10 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
10 February 2000New secretary appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: 25 abbeville mews 88 clapham park road london SW4 7BX (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Registered office changed on 27/01/00 from: 25 abbeville mews 88 clapham park road london SW4 7BX (1 page)
21 September 1999Return made up to 15/07/99; full list of members (6 pages)
21 September 1999Return made up to 15/07/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 October 1997Return made up to 15/07/97; no change of members (4 pages)
21 October 1997Return made up to 15/07/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (4 pages)
28 July 1996Return made up to 15/07/96; no change of members (4 pages)
28 July 1996Return made up to 15/07/96; no change of members (4 pages)
5 January 1996Company name changed mitrech LIMITED\certificate issued on 08/01/96 (2 pages)
5 January 1996Company name changed mitrech LIMITED\certificate issued on 08/01/96 (2 pages)
13 December 1995Full accounts made up to 31 March 1995 (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (4 pages)
20 July 1995Return made up to 15/07/95; full list of members (6 pages)
20 July 1995Return made up to 15/07/95; full list of members (6 pages)
24 August 1990Restoration by order of the court (2 pages)
24 August 1990Restoration by order of the court (2 pages)
23 August 1985Certificate of incorporation (1 page)
23 August 1985Certificate of incorporation (1 page)