About

Registered Number: 03676297
Date of Incorporation: 01/12/1998 (26 years and 4 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 25/04/2019 (5 years and 11 months ago)
Registered Address: INTEROUTE COMMUNICATIONS LIMITED, 31st Floor 25 Canada Square, London, E14 5LQ

 

Easynet Channel Partners Ltd was founded on 01 December 1998 and are based in London, it's status at Companies House is "ConvertedClosed". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNDERLAND, Adrian Paul 01 December 1998 21 September 2010 1

Filing History

Document Type Date
MISC - Miscellaneous document 25 April 2019
MISC - Miscellaneous document 25 April 2019
CS01 - N/A 07 January 2019
MISC - Miscellaneous document 27 September 2018
TM01 - Termination of appointment of director 08 June 2018
MR04 - N/A 08 June 2018
MR04 - N/A 08 June 2018
MR04 - N/A 08 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
MISC - Miscellaneous document 14 May 2018
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 12 December 2017
MR01 - N/A 19 October 2017
TM01 - Termination of appointment of director 13 October 2017
CH01 - Change of particulars for director 03 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 24 November 2016
MR01 - N/A 17 November 2016
AA - Annual Accounts 26 September 2016
AUD - Auditor's letter of resignation 25 January 2016
MR01 - N/A 18 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 15 November 2015
MR04 - N/A 05 November 2015
AA01 - Change of accounting reference date 26 October 2015
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AD01 - Change of registered office address 21 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AA01 - Change of accounting reference date 24 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 29 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
CERTNM - Change of name certificate 29 August 2014
RESOLUTIONS - N/A 29 August 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 23 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
AR01 - Annual Return 02 December 2013
AR01 - Annual Return 11 December 2012
AD04 - Change of location of company records to the registered office 11 December 2012
RESOLUTIONS - N/A 05 September 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
AUD - Auditor's letter of resignation 14 August 2012
AA01 - Change of accounting reference date 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 12 July 2012
TM01 - Termination of appointment of director 21 February 2012
AR01 - Annual Return 22 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
CH01 - Change of particulars for director 07 January 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 27 August 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 10 September 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
123 - Notice of increase in nominal capital 15 January 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
AUD - Auditor's letter of resignation 19 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 01 November 2004
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 13 August 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 05 February 2001
363s - Annual Return 01 February 2000
288b - Notice of resignation of directors or secretaries 02 December 1998
NEWINC - New incorporation documents 01 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2017 Fully Satisfied

N/A

A registered charge 14 November 2016 Fully Satisfied

N/A

A registered charge 13 January 2016 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

Deed of accession 17 August 2012 Fully Satisfied

N/A

Security agreement 17 August 2012 Fully Satisfied

N/A

Guarantee & debenture 04 March 2011 Fully Satisfied

N/A

Mortgage 25 October 2010 Fully Satisfied

N/A

Mortgage 10 June 2010 Fully Satisfied

N/A

Mortgage 01 March 2010 Fully Satisfied

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Debenture 05 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.