Company NameAutomotive Fellowship International Limited
Company StatusActive
Company Number01646577
CategoryPrivate Limited Company
Incorporation Date25 June 1982(41 years, 10 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMichael Assi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7405 Trans Canada Route #100
Saint Laurent
Quebec
H4t 1z2
Director NameDavide Felicissimo
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleLawyer
Country of ResidenceCanada
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameStephane Manos
Date of BirthDecember 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCo-Founder Valsoft Corporation Inc.
Country of ResidenceCanada
Correspondence Address7405 Rte Transcanadienne #100
Saint Laurent
Quebec
H4t 1z2
Director NameMr Jeffrey Stanislas Swann Messud
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed21 February 2022(39 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameRonald Louis Sewell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(9 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 August 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Hoodown Kingswear
Dartmouth
Devon
TQ6 0AZ
Director NameMr Brian Thomas Taylor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressMaple Tree Cottage 4 Meadow Close
Harberton
Totnes
Devon
TQ9 5YF
Secretary NameChristopher John Lathey
NationalityBritish
StatusResigned
Appointed11 December 1991(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 January 1995)
RoleCompany Director
Correspondence Address152 Windsor Road
Torquay
Devon
TQ1 1SR
Secretary NameSandra Evelyn Leitch
NationalityBritish
StatusResigned
Appointed05 January 1995(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1995)
RoleCompany Director
Correspondence Address17 Ardmore
Vicarage Road Leigh Woods
Bristol
Avon
BS8 3PH
Secretary NameMrs Joan Mary Sewell
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh Hoodown Lane
Kingswear
Dartmouth
Devon
TQ6 0AZ
Director NameAlexander Van De Ven
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2008(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBeukemlaan 12
Antwerp
2020
Belgium
Director NameMr David Anthony Lansdowne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(26 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lindisfarne Drive
Kenilworth
Warwickshire
CV8 2PQ
Director NameMrs Joan Mary Sewell
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Court Concord Business Aprk
Manchester
M22 0RR
Director NameMr Michael Andrew Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(29 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Court Concord Business Aprk
Manchester
M22 0RR
Director NameMr Robert Anthony Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(29 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowan Court Concord Business Aprk
Manchester
M22 0RR

Contact

Websitewww.automotive-fellowship.com

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

9k at £1Ase PLC
100.00%
Ordinary

Financials

Year2014
Turnover£117,500
Gross Profit£30,356
Net Worth£36,452
Cash£302
Current Liabilities£19,020

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

6 October 1988Delivered on: 11 October 1988
Satisfied on: 12 September 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
13 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9,000
(5 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9,000
(5 pages)
9 September 2015Full accounts made up to 31 December 2014 (13 pages)
9 September 2015Full accounts made up to 31 December 2014 (13 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,000
(5 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,000
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,000
(5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,000
(5 pages)
11 December 2013Registered office address changed from Rowan Court Concord Business Aprk Manchester M22 0RR on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from Rowan Court Concord Business Aprk Manchester M22 0RR on 11 December 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
5 August 2013Termination of appointment of Alexander Van De Ven as a director (1 page)
5 August 2013Termination of appointment of Alexander Van De Ven as a director (1 page)
29 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
1 May 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
1 May 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
13 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
9 September 2011Termination of appointment of Joan Sewell as a director (2 pages)
9 September 2011Appointment of Mr Michael Andrew Jones as a director (4 pages)
9 September 2011Termination of appointment of Joan Sewell as a director (2 pages)
9 September 2011Termination of appointment of Ronald Sewell as a director (2 pages)
9 September 2011Appointment of Robert Jones as a director (4 pages)
9 September 2011Registered office address changed from 14 Greenwood Willand Cullompton Devon EX15 2SY United Kingdom on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 14 Greenwood Willand Cullompton Devon EX15 2SY United Kingdom on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 14 Greenwood Willand Cullompton Devon EX15 2SY United Kingdom on 9 September 2011 (2 pages)
9 September 2011Termination of appointment of Joan Sewell as a secretary (2 pages)
9 September 2011Termination of appointment of Joan Sewell as a secretary (2 pages)
9 September 2011Appointment of Mr Michael Andrew Jones as a director (4 pages)
9 September 2011Appointment of Robert Jones as a director (4 pages)
9 September 2011Termination of appointment of Ronald Sewell as a director (2 pages)
21 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2011Registered office address changed from Trumps Barn Tiverton Road Cullompton Devon EX15 1LP on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Trumps Barn Tiverton Road Cullompton Devon EX15 1LP on 28 March 2011 (1 page)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
11 August 2010Appointment of Joan Sewell as a director (3 pages)
11 August 2010Appointment of Joan Sewell as a director (3 pages)
9 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
9 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 December 2009Director's details changed for Alexander Van De Ven on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Ronald Louis Sewell on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Alexander Van De Ven on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Alexander Van De Ven on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Mr David Anthony Lansdowne on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Mr David Anthony Lansdowne on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Ronald Louis Sewell on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Mr David Anthony Lansdowne on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Ronald Louis Sewell on 1 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 December 2008Return made up to 11/12/08; full list of members (4 pages)
19 December 2008Return made up to 11/12/08; full list of members (4 pages)
6 October 2008Director appointed david anthony lansdowne (2 pages)
6 October 2008Director appointed david anthony lansdowne (2 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 August 2008Director appointed alexander van de ven (2 pages)
27 August 2008Director appointed alexander van de ven (2 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 March 2007Registered office changed on 09/03/07 from: southernhay house 36 southernhay east exeter devon EX1 1NX (1 page)
9 March 2007Registered office changed on 09/03/07 from: southernhay house 36 southernhay east exeter devon EX1 1NX (1 page)
17 January 2007Return made up to 11/12/06; full list of members (2 pages)
17 January 2007Return made up to 11/12/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 December 2005Return made up to 11/12/05; full list of members (2 pages)
21 December 2005Return made up to 11/12/05; full list of members (2 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 December 2004Return made up to 11/12/04; full list of members (6 pages)
23 December 2004Return made up to 11/12/04; full list of members (6 pages)
27 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 January 2004Return made up to 11/12/03; full list of members (6 pages)
29 January 2004Return made up to 11/12/03; full list of members (6 pages)
13 December 2002Return made up to 11/12/02; full list of members (6 pages)
13 December 2002Return made up to 11/12/02; full list of members (6 pages)
8 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
4 January 2002Return made up to 11/12/01; full list of members (6 pages)
4 January 2002Return made up to 11/12/01; full list of members (6 pages)
4 December 2001Full accounts made up to 30 June 2001 (8 pages)
4 December 2001Full accounts made up to 30 June 2001 (8 pages)
11 January 2001Full accounts made up to 30 June 2000 (8 pages)
11 January 2001Full accounts made up to 30 June 2000 (8 pages)
8 January 2001Return made up to 11/12/00; full list of members (6 pages)
8 January 2001Return made up to 11/12/00; full list of members (6 pages)
16 December 1999Return made up to 11/12/99; full list of members (6 pages)
16 December 1999Return made up to 11/12/99; full list of members (6 pages)
30 November 1999Full accounts made up to 30 June 1999 (7 pages)
30 November 1999Full accounts made up to 30 June 1999 (7 pages)
13 January 1999Full accounts made up to 30 June 1998 (9 pages)
13 January 1999Full accounts made up to 30 June 1998 (9 pages)
7 January 1999Return made up to 11/12/98; no change of members (4 pages)
7 January 1999Return made up to 11/12/98; no change of members (4 pages)
9 February 1998Full accounts made up to 30 June 1997 (9 pages)
9 February 1998Full accounts made up to 30 June 1997 (9 pages)
22 December 1997Return made up to 11/12/97; no change of members (4 pages)
22 December 1997Return made up to 11/12/97; no change of members (4 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 11 marsh street bristol BS1 4AL (1 page)
14 October 1997Registered office changed on 14/10/97 from: 11 marsh street bristol BS1 4AL (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
31 January 1997Full accounts made up to 30 June 1996 (10 pages)
31 January 1997Full accounts made up to 30 June 1996 (10 pages)
10 January 1997Return made up to 11/12/96; full list of members (6 pages)
10 January 1997Return made up to 11/12/96; full list of members (6 pages)
22 April 1996Full accounts made up to 30 June 1995 (10 pages)
22 April 1996Full accounts made up to 30 June 1995 (10 pages)
27 December 1995Return made up to 11/12/95; change of members (6 pages)
27 December 1995Return made up to 11/12/95; change of members (6 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
23 May 1994Company name changed\certificate issued on 23/05/94 (2 pages)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1985Full accounts made up to 30 June 1985 (4 pages)