Company NameE-Channel Partners Limited
DirectorGeorg Dominik Braun
Company StatusActive
Company Number04533604
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorg Dominik Braun
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hampton Road
Worcester Park
KT4 8ET
Secretary NameGeorg Dominik Braun
NationalityGerman
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hampton Road
Worcester Park
KT4 8ET
Director NameDeborah Braun
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Hamilton Road
Brentford
TW8 0QF
Director NameMr Mark James McCance
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(9 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House
Cross Haw Lane
Clapham
North Yorkshire
LA2 8DZ

Location

Registered AddressGetgeared
290 Kingston Road
Leatherhead
Surrey
KT22 7QE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

280 at £1Georg Braun
100.00%
Ordinary

Financials

Year2014
Net Worth-£432,027
Cash£54,661
Current Liabilities£877,119

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

7 August 2014Delivered on: 15 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 44 hamilton road, brentford, middlesex TW8 0QF (title no MX210836).
Outstanding
24 November 2003Delivered on: 12 December 2003
Persons entitled: Georg Braun

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
19 September 2018Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to Getgeared 290 Kingston Road Leatherhead Surrey KT22 7QE on 19 September 2018 (2 pages)
19 September 2018Termination of appointment of Deborah Braun as a director on 14 September 2018 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
10 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 280
(5 pages)
10 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 280
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 280
(5 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 280
(5 pages)
15 August 2014Registration of charge 045336040002, created on 7 August 2014 (12 pages)
15 August 2014Registration of charge 045336040002, created on 7 August 2014 (12 pages)
15 August 2014Registration of charge 045336040002, created on 7 August 2014 (12 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 280
(5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 280
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 August 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 18 August 2010 (1 page)
31 December 2009Change of share class name or designation (1 page)
31 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 280
(3 pages)
31 December 2009Cancellation of shares. Statement of capital on 31 December 2009
  • GBP 280
(3 pages)
31 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 280
(3 pages)
31 December 2009Purchase of own shares. (2 pages)
31 December 2009Cancellation of shares. Statement of capital on 31 December 2009
  • GBP 280
(3 pages)
31 December 2009Purchase of own shares. (2 pages)
31 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 280
(3 pages)
31 December 2009Change of share class name or designation (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Return made up to 12/09/09; full list of members (4 pages)
28 September 2009Return made up to 12/09/09; full list of members (4 pages)
5 January 2009Appointment terminated director mark mccance (1 page)
5 January 2009Appointment terminated director mark mccance (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Return made up to 12/09/08; full list of members (5 pages)
22 October 2008Return made up to 12/09/08; full list of members (5 pages)
29 January 2008Registered office changed on 29/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
29 January 2008Registered office changed on 29/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Return made up to 12/09/07; full list of members (3 pages)
15 October 2007Return made up to 12/09/07; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2006Return made up to 12/09/06; full list of members (4 pages)
26 September 2006Return made up to 12/09/06; full list of members (4 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
12 October 2005Return made up to 12/09/05; full list of members (3 pages)
12 October 2005Return made up to 12/09/05; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2005Resolutions
  • RES13 ‐ Re-des shares 29/06/05
(1 page)
2 August 2005Resolutions
  • RES13 ‐ Re-des shares 29/06/05
(1 page)
20 September 2004Return made up to 12/09/04; full list of members (6 pages)
20 September 2004Return made up to 12/09/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 January 2004Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
9 January 2004Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
12 December 2003Particulars of mortgage/charge (7 pages)
12 December 2003Particulars of mortgage/charge (7 pages)
9 October 2003Registered office changed on 09/10/03 from: 44 hamilton road brentford TW8 0QF (1 page)
9 October 2003Registered office changed on 09/10/03 from: 44 hamilton road brentford TW8 0QF (1 page)
19 September 2003Return made up to 12/09/03; full list of members (6 pages)
19 September 2003Return made up to 12/09/03; full list of members (6 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
22 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 September 2002Incorporation (12 pages)
12 September 2002Incorporation (12 pages)