About

Registered Number: 03584121
Date of Incorporation: 19/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Greater London House, Hampstead Road, London, England, NW1 7FB

 

Based in England, Asos.com Ltd was setup in 1998, it's status is listed as "Active". Suchopar, Anna, Magowan, Andrew Colin, Magowan, Andrew, Milham, Anneka, Emmerson, Michelle are listed as the directors of this business. We don't know the number of employees at Asos.com Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMERSON, Michelle 07 September 2012 13 May 2013 1
Secretary Name Appointed Resigned Total Appointments
SUCHOPAR, Anna 28 June 2019 - 1
MAGOWAN, Andrew Colin 23 July 2015 28 June 2019 1
MAGOWAN, Andrew 27 April 2012 04 March 2015 1
MILHAM, Anneka 04 March 2015 22 July 2015 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 11 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM02 - Termination of appointment of secretary 09 July 2019
AP03 - Appointment of secretary 09 July 2019
AP01 - Appointment of director 21 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 01 August 2017
RP04CS01 - N/A 19 April 2017
AA - Annual Accounts 07 January 2017
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
AR01 - Annual Return 03 October 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 02 February 2016
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 04 September 2015
AP01 - Appointment of director 11 August 2015
AP03 - Appointment of secretary 24 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AP03 - Appointment of secretary 04 March 2015
AA - Annual Accounts 23 January 2015
CH01 - Change of particulars for director 17 September 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
AA - Annual Accounts 06 February 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 10 September 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 02 July 2012
AP03 - Appointment of secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA01 - Change of accounting reference date 26 April 2012
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
AA - Annual Accounts 22 September 2010
RESOLUTIONS - N/A 21 July 2010
SH01 - Return of Allotment of shares 21 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AUD - Auditor's letter of resignation 29 November 2007
AA - Annual Accounts 15 November 2007
395 - Particulars of a mortgage or charge 30 August 2007
363s - Annual Return 24 July 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 15 July 2004
AUD - Auditor's letter of resignation 09 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
225 - Change of Accounting Reference Date 27 January 2004
AA - Annual Accounts 18 August 2003
CERTNM - Change of name certificate 07 August 2003
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
395 - Particulars of a mortgage or charge 26 October 2002
395 - Particulars of a mortgage or charge 24 October 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 21 November 2000
395 - Particulars of a mortgage or charge 04 May 2000
363s - Annual Return 20 June 1999
CERTNM - Change of name certificate 18 June 1999
AA - Annual Accounts 01 June 1999
225 - Change of Accounting Reference Date 20 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
NEWINC - New incorporation documents 19 June 1998

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit 18 February 2013 Fully Satisfied

N/A

Rent deposit deed 10 August 2007 Fully Satisfied

N/A

Rent deposit deed 06 December 2005 Fully Satisfied

N/A

Debenture deed 23 October 2002 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 16 October 2002 Fully Satisfied

N/A

Rent security deposit deed 02 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.