Saint Laurent
Quebec
H4t 1z2
Director Name | Davide Felicissimo |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 June 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Stephane Manos |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 June 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Co-Founder Valsoft Corporation Inc. |
Country of Residence | Canada |
Correspondence Address | 7405 Rte Transcanadienne #100 Saint Laurent Quebec H4t 1z2 |
Director Name | Mr Jeffrey Stanislas Swann Messud |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 February 2022(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Ronald Louis Sewell |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 August 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Hoodown Kingswear Dartmouth Devon TQ6 0AZ |
Director Name | Mr Brian Thomas Taylor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Maple Tree Cottage 4 Meadow Close Harberton Totnes Devon TQ9 5YF |
Secretary Name | Christopher John Lathey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | 152 Windsor Road Torquay Devon TQ1 1SR |
Secretary Name | Sandra Evelyn Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 17 Ardmore Vicarage Road Leigh Woods Bristol Avon BS8 3PH |
Secretary Name | Mrs Joan Mary Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(15 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Hoodown Lane Kingswear Dartmouth Devon TQ6 0AZ |
Director Name | Alexander Van De Ven |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2008(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Beukemlaan 12 Antwerp 2020 Belgium |
Director Name | Mr David Anthony Lansdowne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lindisfarne Drive Kenilworth Warwickshire CV8 2PQ |
Director Name | Mrs Joan Mary Sewell |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Court Concord Business Aprk Manchester M22 0RR |
Director Name | Mr Michael Andrew Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Court Concord Business Aprk Manchester M22 0RR |
Director Name | Mr Robert Anthony Jones |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rowan Court Concord Business Aprk Manchester M22 0RR |
Website | www.automotive-fellowship.com |
---|
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
9k at £1 | Ase PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,500 |
Gross Profit | £30,356 |
Net Worth | £36,452 |
Cash | £302 |
Current Liabilities | £19,020 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
6 October 1988 | Delivered 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 |
---|
19 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 December 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 December 2013 | Registered office address changed from Rowan Court Concord Business Aprk Manchester M22 0RR on 11 December 2013 (2 pages) |
11 December 2013 | Registered office address changed from Rowan Court Concord Business Aprk Manchester M22 0RR on 11 December 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 August 2013 | Termination of appointment of Alexander Van De Ven as a director (1 page) |
5 August 2013 | Termination of appointment of Alexander Van De Ven as a director (1 page) |
29 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
1 May 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
13 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Termination of appointment of Joan Sewell as a director (2 pages) |
9 September 2011 | Appointment of Mr Michael Andrew Jones as a director (4 pages) |
9 September 2011 | Termination of appointment of Joan Sewell as a director (2 pages) |
9 September 2011 | Termination of appointment of Ronald Sewell as a director (2 pages) |
9 September 2011 | Appointment of Robert Jones as a director (4 pages) |
9 September 2011 | Registered office address changed from 14 Greenwood Willand Cullompton Devon EX15 2SY United Kingdom on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 14 Greenwood Willand Cullompton Devon EX15 2SY United Kingdom on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 14 Greenwood Willand Cullompton Devon EX15 2SY United Kingdom on 9 September 2011 (2 pages) |
9 September 2011 | Termination of appointment of Joan Sewell as a secretary (2 pages) |
9 September 2011 | Termination of appointment of Joan Sewell as a secretary (2 pages) |
9 September 2011 | Appointment of Mr Michael Andrew Jones as a director (4 pages) |
9 September 2011 | Appointment of Robert Jones as a director (4 pages) |
9 September 2011 | Termination of appointment of Ronald Sewell as a director (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2011 | Registered office address changed from Trumps Barn Tiverton Road Cullompton Devon EX15 1LP on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Trumps Barn Tiverton Road Cullompton Devon EX15 1LP on 28 March 2011 (1 page) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Appointment of Joan Sewell as a director (3 pages) |
11 August 2010 | Appointment of Joan Sewell as a director (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 December 2009 | Director's details changed for Alexander Van De Ven on 1 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Ronald Louis Sewell on 1 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Alexander Van De Ven on 1 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Alexander Van De Ven on 1 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr David Anthony Lansdowne on 1 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr David Anthony Lansdowne on 1 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Ronald Louis Sewell on 1 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr David Anthony Lansdowne on 1 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Ronald Louis Sewell on 1 November 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
6 October 2008 | Director appointed david anthony lansdowne (2 pages) |
6 October 2008 | Director appointed david anthony lansdowne (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 August 2008 | Director appointed alexander van de ven (2 pages) |
27 August 2008 | Director appointed alexander van de ven (2 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: southernhay house 36 southernhay east exeter devon EX1 1NX (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: southernhay house 36 southernhay east exeter devon EX1 1NX (1 page) |
17 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
27 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
13 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
8 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
4 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
8 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
16 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
30 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
13 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
13 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
22 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 11 marsh street bristol BS1 4AL (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 11 marsh street bristol BS1 4AL (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
27 December 1995 | Return made up to 11/12/95; change of members (6 pages) |
27 December 1995 | Return made up to 11/12/95; change of members (6 pages) |
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
23 May 1994 | Company name changed\certificate issued on 23/05/94 (2 pages) |
2 November 1988 | Resolutions
|
31 July 1985 | Full accounts made up to 30 June 1985 (4 pages) |