Company NameADEB Tema Consultants
Company StatusActive - Proposal to Strike off
Company Number02352863
CategoryPrivate Unlimited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Previous NameTEMA Corporation Incentives

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJack Ely Attas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1990(1 year, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address10 St Stephens Mansions 1 Monmouth Road
London
W2 5SE
Secretary NameMr Jack Ely Attas
NationalityBritish
StatusCurrent
Appointed10 December 1990(1 year, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10 St Stephens Mansions 1 Monmouth Road
London
W2 5SE
Director NameMrs Veronique Attas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressPenridge Village Roadd
Coleshill
Buckinghamshire
HP7 0LQ
Director NameMrs Veronique Rhys Evans
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressPenridge Village Roadd
Coleshill
Buckinghamshire
HP7 0LQ
Director NameMr Matthew James Rhys Evans
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressPenridge Village Road
Coleshill
Buckinghamshire
HP7 0LQ
Director NameMrs Mireille Attas
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(1 year, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 05 August 2020)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address15 The Baynards 27 Hereford Road
London
W2 4TQ
Director NameMrs Veronique Noemie Rhys Evans
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 April 2014)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Princes House
Kensington Park Road
London
W11 3BN
Director NameIsabelle Doudou Renee Law
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2010(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kildare Terrace
London
W2 5LX

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.3k at £1Jack Ely Attas
100.00%
Ordinary

Financials

Year2014
Net Worth£18,815
Cash£161,513
Current Liabilities£217,380

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

25 April 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
21 April 2023Cessation of Jack Ely Attas as a person with significant control on 1 February 2023 (1 page)
21 April 2023Change of details for Mrs Mireille Attas as a person with significant control on 1 February 2023 (2 pages)
19 December 2022Termination of appointment of Jack Ely Attas as a secretary on 3 June 2022 (1 page)
19 December 2022Termination of appointment of Jack Ely Attas as a director on 3 June 2022 (1 page)
16 December 2022Change of details for Mr Jack Ely Attas as a person with significant control on 16 December 2022 (2 pages)
24 February 2022Secretary's details changed for Mr Jack Ely Attas on 5 February 2022 (1 page)
24 February 2022Director's details changed for Jack Ely Attas on 5 February 2022 (2 pages)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
24 February 2022Director's details changed for Jack Ely Attas on 5 February 2022 (2 pages)
31 January 2022Registered office address changed from 13 the Baynards 27 Hereford Road London W2 4TQ England to Savoy House Savoy Circus London W3 7DA on 31 January 2022 (1 page)
16 December 2021Director's details changed for Mrs Veronique Attas on 16 December 2021 (2 pages)
12 July 2021Director's details changed for Jack Ely Attas on 1 June 2021 (2 pages)
12 July 2021Registered office address changed from 15 the Baynards 27 Hereford Road London W2 4TQ England to 13 the Baynards 27 Hereford Road London W2 4TQ on 12 July 2021 (1 page)
12 July 2021Secretary's details changed for Mr Jack Ely Attas on 1 June 2021 (1 page)
12 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 September 2020Appointment of Mrs Veronique Attas as a director on 9 August 2020 (2 pages)
26 August 2020Appointment of Mr Matthew Rhys Evans as a director on 15 August 2020 (2 pages)
25 August 2020Termination of appointment of Mireille Attas as a director on 5 August 2020 (1 page)
11 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 June 2019Registered office address changed from 26 Princes House Kensington Park Road London W11 3BN to 15 the Baynards 27 Hereford Road London W2 4TQ on 6 June 2019 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 9,300
(5 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 9,300
(5 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 9,300
(4 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 9,300
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Resolutions
  • RES13 ‐ Convert shares 12/02/2015
(1 page)
27 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Voting rights 08/12/2014
(1 page)
27 January 2015Resolutions
  • RES13 ‐ Shares converted/dividends 02/12/2014
(1 page)
27 January 2015Resolutions
  • RES13 ‐ Shares dividend 05/12/2014
(1 page)
27 January 2015Resolutions
  • RES13 ‐ Shares converted/dividend 09/12/2014
(1 page)
4 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 9,300
(4 pages)
4 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 9,300
(4 pages)
29 April 2014Termination of appointment of Veronique Rhys Evans as a director (2 pages)
29 April 2014Termination of appointment of Veronique Rhys Evans as a director (2 pages)
16 April 2014Termination of appointment of Isabelle Law as a director (2 pages)
16 April 2014Termination of appointment of Isabelle Law as a director (2 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 9,300
(6 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 9,300
(6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
24 January 2012Registered office address changed from 22 Morpeth Mansions Morpeth Terrace London SW1P 1ER United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 22 Morpeth Mansions Morpeth Terrace London SW1P 1ER United Kingdom on 24 January 2012 (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2010Secretary's details changed for Jack Ely Attas on 30 September 2010 (1 page)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mrs Mireille Attas on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mrs Mireille Attas on 30 September 2010 (2 pages)
19 October 2010Secretary's details changed for Jack Ely Attas on 30 September 2010 (1 page)
7 October 2010Director's details changed for Mrs Mireille Attas on 25 September 2010 (3 pages)
7 October 2010Director's details changed for Mrs Mireille Attas on 25 September 2010 (3 pages)
7 October 2010Director's details changed for Jack Ely Attas on 25 September 2010 (3 pages)
7 October 2010Director's details changed for Jack Ely Attas on 25 September 2010 (3 pages)
16 September 2010Form 123 notice of increase in nominal capital (2 pages)
16 September 2010Appointment of Isabelle Doudou Renee Law as a director (3 pages)
16 September 2010Form 123 notice of increase in nominal capital (2 pages)
16 September 2010Appointment of Isabelle Doudou Renee Law as a director (3 pages)
17 December 2009Registered office address changed from 30 Kildare Terrace London W2 5LX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 30 Kildare Terrace London W2 5LX on 17 December 2009 (1 page)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
25 October 2009Director's details changed for Veronique Noemie Attas on 24 October 2009 (2 pages)
25 October 2009Director's details changed for Veronique Noemie Attas on 24 October 2009 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from 80 ashley gardens thirleby road london SW1P 1HG (1 page)
16 September 2009Registered office changed on 16/09/2009 from 80 ashley gardens thirleby road london SW1P 1HG (1 page)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 October 2007Return made up to 30/09/07; no change of members (7 pages)
29 October 2007Return made up to 30/09/07; no change of members (7 pages)
11 October 2006Return made up to 30/09/06; full list of members (8 pages)
11 October 2006Return made up to 30/09/06; full list of members (8 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2004Return made up to 30/09/04; full list of members (8 pages)
11 October 2004Return made up to 30/09/04; full list of members (8 pages)
28 July 2004Company name changed tema corporation incentives\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed tema corporation incentives\certificate issued on 28/07/04 (2 pages)
21 November 2003Return made up to 10/11/03; full list of members (8 pages)
21 November 2003Return made up to 10/11/03; full list of members (8 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
16 November 2002Return made up to 10/11/02; full list of members (8 pages)
16 November 2002Return made up to 10/11/02; full list of members (8 pages)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
16 November 2000Return made up to 10/11/00; full list of members (7 pages)
16 November 2000Return made up to 10/11/00; full list of members (7 pages)
3 December 1999Return made up to 10/11/99; full list of members (7 pages)
3 December 1999Return made up to 10/11/99; full list of members (7 pages)
6 August 1999Registered office changed on 06/08/99 from: 30 kildare terrace london W2 5LX (1 page)
6 August 1999Registered office changed on 06/08/99 from: 30 kildare terrace london W2 5LX (1 page)
5 August 1999Secretary's particulars changed;director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Secretary's particulars changed;director's particulars changed (1 page)
4 January 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1997Return made up to 10/12/97; no change of members (4 pages)
31 December 1997Return made up to 10/12/97; no change of members (4 pages)
23 December 1996Return made up to 10/12/96; full list of members (6 pages)
23 December 1996Return made up to 10/12/96; full list of members (6 pages)
3 January 1996Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1996Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1989Incorporation (14 pages)
27 February 1989Incorporation (14 pages)