ASOS PROJECTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7FB

Company number 08218702
Status Active
Incorporation Date 18 September 2012
Company Type Private Limited Company
Address GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, ENGLAND, NW1 7FB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 29 June 2016 with full list of shareholders; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of ASOS PROJECTS LIMITED are www.asosprojects.co.uk, and www.asos-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Asos Projects Limited is a Private Limited Company. The company registration number is 08218702. Asos Projects Limited has been working since 18 September 2012. The present status of the company is Active. The registered address of Asos Projects 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 MAGOWAN, Andrew has been resigned. Secretary MILHAM, Anneka has been resigned. Director KAMALUDDIN, Jonathan Damian has been resigned. Director MAGOWAN, Andrew Colin has been resigned. Director ROBERTSON, Nicholas John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


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: 18 September 2012
57 years old

Director
MAGOWAN, Andrew Colin
Appointed Date: 02 September 2015
51 years old

Resigned Directors

Secretary
MAGOWAN, Andrew
Resigned: 04 March 2015
Appointed Date: 18 September 2012

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

Director
KAMALUDDIN, Jonathan Damian
Resigned: 01 October 2013
Appointed Date: 18 September 2012
52 years old

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

Director
ROBERTSON, Nicholas John
Resigned: 02 September 2015
Appointed Date: 18 September 2012
57 years old

Persons With Significant Control

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

ASOS PROJECTS LIMITED Events

07 Jan 2017
Full accounts made up to 31 August 2016
03 Oct 2016
Annual return made up to 29 June 2016 with full list of shareholders
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
02 Feb 2016
Full accounts made up to 31 August 2015
02 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

...
... and 17 more events
16 Oct 2013
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100

16 Oct 2013
Termination of appointment of Jonathan Kamaluddin as a director
16 Oct 2013
Registered office address changed from Greater London House 2Nd Floor, Hampstead Road London NW1 7FB England on 16 October 2013
21 Sep 2012
Current accounting period shortened from 30 September 2013 to 31 August 2013
18 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted