ASOS.COM LIMITED
LONDON AS-SEEN-ON-SCREEN.COM LIMITED E.M. SPONSORSHIP LIMITED

Hellopages » Greater London » Camden » NW1 7FB

Company number 03584121
Status Active
Incorporation Date 19 June 1998
Company Type Private Limited Company
Address GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, ENGLAND, NW1 7FB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Second filing of Confirmation Statement dated 07/07/2016; Full accounts made up to 31 August 2016; Satisfaction of charge 4 in full. The most likely internet sites of ASOS.COM LIMITED are www.asoscom.co.uk, and www.asos-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Asos Com Limited is a Private Limited Company. The company registration number is 03584121. Asos Com Limited has been working since 19 June 1998. The present status of the company is Active. The registered address of Asos Com Limited is Greater London House Hampstead Road London England Nw1 7fb. . MAGOWAN, Andrew Colin is a Secretary of the company. ASHTON, Helen is a Director of the company. BEIGHTON, Nicholas Timothy is a Director of the company. MAGOWAN, Andrew Colin is a Director of the company. Secretary BEIGHTON, Nicholas Timothy has been resigned. Secretary GRIFFITHS, Quentin John has been resigned. Secretary KAMALUDDIN, Jonathan Damian has been resigned. Secretary MAGOWAN, Andrew has been resigned. Secretary MILHAM, Anneka has been resigned. Secretary MORGAN, John Llewellyn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOSTOCK, Kate has been resigned. Director BREADY, Robert has been resigned. Director CONWAY, Gregory James has been resigned. Director EMMERSON, Michelle has been resigned. Director GRIFFITHS, Quentin John has been resigned. Director KAMALUDDIN, Jonathan Damian has been resigned. Director MAGOWAN, Andrew Colin has been resigned. Director MORGAN, John Llewellyn has been resigned. Director ROBERTSON, Nicholas John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MAGOWAN, Andrew Colin
Appointed Date: 23 July 2015

Director
ASHTON, Helen
Appointed Date: 01 September 2015
53 years old

Director
BEIGHTON, Nicholas Timothy
Appointed Date: 27 April 2009
57 years old

Director
MAGOWAN, Andrew Colin
Appointed Date: 22 July 2015
51 years old

Resigned Directors

Secretary
BEIGHTON, Nicholas Timothy
Resigned: 27 April 2012
Appointed Date: 27 April 2009

Secretary
GRIFFITHS, Quentin John
Resigned: 01 July 2002
Appointed Date: 19 June 1998

Secretary
KAMALUDDIN, Jonathan Damian
Resigned: 27 April 2009
Appointed Date: 01 November 2004

Secretary
MAGOWAN, Andrew
Resigned: 04 March 2015
Appointed Date: 27 April 2012

Secretary
MILHAM, Anneka
Resigned: 22 July 2015
Appointed Date: 04 March 2015

Secretary
MORGAN, John Llewellyn
Resigned: 01 November 2004
Appointed Date: 01 July 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

Director
BOSTOCK, Kate
Resigned: 16 July 2013
Appointed Date: 15 January 2013
69 years old

Director
BREADY, Robert
Resigned: 09 October 2012
Appointed Date: 05 April 2006
57 years old

Director
CONWAY, Gregory James
Resigned: 14 March 2006
Appointed Date: 11 July 2005
77 years old

Director
EMMERSON, Michelle
Resigned: 13 May 2013
Appointed Date: 07 September 2012
55 years old

Director
GRIFFITHS, Quentin John
Resigned: 02 June 2004
Appointed Date: 01 July 2002
58 years old

Director
KAMALUDDIN, Jonathan Damian
Resigned: 01 October 2013
Appointed Date: 01 November 2004
52 years old

Director
MAGOWAN, Andrew Colin
Resigned: 22 July 2015
Appointed Date: 04 March 2015
51 years old

Director
MORGAN, John Llewellyn
Resigned: 01 November 2004
Appointed Date: 01 March 2000
58 years old

Director
ROBERTSON, Nicholas John
Resigned: 02 September 2015
Appointed Date: 19 June 1998
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

Persons With Significant Control

Asos Intermediate Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASOS.COM LIMITED Events

19 Apr 2017
Second filing of Confirmation Statement dated 07/07/2016
07 Jan 2017
Full accounts made up to 31 August 2016
27 Oct 2016
Satisfaction of charge 4 in full
27 Oct 2016
Satisfaction of charge 6 in full
27 Oct 2016
Satisfaction of charge 5 in full
...
... and 101 more events
26 Nov 1998
New secretary appointed
26 Nov 1998
New director appointed
26 Nov 1998
Director resigned
26 Nov 1998
Secretary resigned
19 Jun 1998
Incorporation

ASOS.COM LIMITED Charges

18 February 2013
Charge over cash deposit
Delivered: 21 February 2013
Status: Satisfied on 27 October 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: By way of first fixed charge the right, title and interest…
10 August 2007
Rent deposit deed
Delivered: 30 August 2007
Status: Satisfied on 27 October 2016
Persons entitled: Swallowdale Lane (Hemel Hempstead( (No.1) Limited and Swallowdale Lane (Hemel Hempstead No.2)Limited
Description: All monies from time to time standing to the credit of the…
6 December 2005
Rent deposit deed
Delivered: 15 December 2005
Status: Satisfied on 27 October 2016
Persons entitled: Uki (Kingsway) Limited
Description: The rent deposit and the amount from time to time. See the…
23 October 2002
Debenture deed
Delivered: 26 October 2002
Status: Satisfied on 12 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2002
Omnibus guarantee and set-off agreement
Delivered: 24 October 2002
Status: Satisfied on 27 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 May 2000
Rent security deposit deed
Delivered: 4 May 2000
Status: Satisfied on 27 October 2016
Persons entitled: Coalport Investments Limited
Description: The deposit of £108,188.13 and any further sums which the…