London
W1W 8BE
Secretary Name | Ms Rachel Townshend |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2010(40 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Nicholas Richard Goderson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Friars Lane Richmond Green Surrey TW9 1NL |
Director Name | Mrs Karen Sheila Townshend |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Friars Lane Richmond Green Surrey TW9 1NL |
Secretary Name | Mr Peter Dennis Blandford Townshend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Friars Lane Richmond Surrey TW9 1NL |
Website | eelpie.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
10k at £1 | Eel Pie Recording Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,110 |
Cash | £47,439 |
Current Liabilities | £329 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
29 March 2006 | Delivered on: 1 April 2006 Satisfied on: 24 January 2012 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
---|---|
28 November 1984 | Delivered on: 10 December 1984 Satisfied on: 24 January 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill and bookdebts. Fully Satisfied |
16 October 1981 | Delivered on: 6 November 1981 Satisfied on: 24 January 2012 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of an agreement d/d 30/4/79 made between atlantic recording corporation & eelpie recording productions LTD and profile international ltdin respect of the production & delivery of masters for 3 long playing records embodying the performances of peter townshend. Fully Satisfied |
17 May 1991 | Delivered on: 6 June 1991 Persons entitled: Kenneth Reginald Stanbury. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £2,125 held by barclays bank PLC. Outstanding |
15 December 2023 | Change of details for Eel Pie Recording Productions Limited as a person with significant control on 15 December 2023 (2 pages) |
---|---|
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
15 September 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
6 December 2021 | Secretary's details changed for Ms Rachel Townshend on 3 November 2021 (1 page) |
6 December 2021 | Director's details changed for Mr Peter Dennis Blandford Townshend on 3 November 2021 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
30 October 2021 | Change of details for Eel Pie Recording Productions Limited as a person with significant control on 18 June 2019 (2 pages) |
15 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 August 2019 | Director's details changed for Mr Peter Dennis Blandford Townshend on 12 August 2019 (2 pages) |
26 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 26 June 2019 (1 page) |
18 June 2019 | Change of details for Eel Pie Recording Productions Limited as a person with significant control on 18 June 2019 (2 pages) |
21 December 2018 | Secretary's details changed for Rachel Fuller on 15 December 2018 (1 page) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Director's details changed for Mr Peter Dennis Blandford Townshend on 15 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Peter Dennis Blandford Townshend on 15 December 2017 (2 pages) |
19 December 2017 | Secretary's details changed for Rachel Fuller on 15 December 2017 (1 page) |
19 December 2017 | Secretary's details changed for Rachel Fuller on 15 December 2017 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 October 2016 | Satisfaction of charge 3 in full (1 page) |
18 October 2016 | Satisfaction of charge 3 in full (1 page) |
14 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Company name changed eel pie recording productions LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Company name changed eel pie recording productions LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Change of name notice (2 pages) |
26 April 2011 | Accounts for a small company made up to 31 January 2010 (7 pages) |
26 April 2011 | Accounts for a small company made up to 31 January 2010 (7 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page) |
3 August 2010 | Appointment of Rachel Fuller as a secretary (3 pages) |
3 August 2010 | Appointment of Rachel Fuller as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Peter Townshend as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Nicholas Goderson as a director (2 pages) |
22 July 2010 | Termination of appointment of Peter Townshend as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Nicholas Goderson as a director (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
22 February 2010 | Termination of appointment of Karen Townshend as a director (2 pages) |
22 February 2010 | Termination of appointment of Karen Townshend as a director (2 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
6 February 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
7 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
7 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
23 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 March 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
4 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
4 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
24 July 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
24 July 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
22 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
4 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
4 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
4 November 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 January 2002 | Return made up to 15/12/01; no change of members (6 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 1 conduit street london W1R 9TG (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 1 conduit street london W1R 9TG (1 page) |
8 January 2002 | Return made up to 15/12/01; no change of members (6 pages) |
29 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
29 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 January 2001 | Return made up to 15/12/00; no change of members (5 pages) |
8 January 2001 | Return made up to 15/12/00; no change of members (5 pages) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
4 March 2000 | Full accounts made up to 31 January 1999 (6 pages) |
4 March 2000 | Full accounts made up to 31 January 1999 (6 pages) |
24 January 2000 | Return made up to 15/12/99; full list of members (9 pages) |
24 January 2000 | Return made up to 15/12/99; full list of members (9 pages) |
30 September 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
30 September 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page) |
2 February 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 December 1998 | Director's particulars changed (1 page) |
16 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
16 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1998 | Director's particulars changed (1 page) |
16 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
16 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
20 November 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
10 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 13 bridford mews london W1N 1LQ (1 page) |
28 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 13 bridford mews london W1N 1LQ (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
17 November 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
17 November 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
29 January 1997 | Return made up to 15/12/96; full list of members
|
29 January 1997 | Return made up to 15/12/96; full list of members
|
8 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 February 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
23 February 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: 2 pride court 80 white lion street london N1 9PF (1 page) |
7 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: 2 pride court 80 white lion street london N1 9PF (1 page) |
23 January 1996 | Full accounts made up to 31 January 1995 (13 pages) |
23 January 1996 | Full accounts made up to 31 January 1995 (13 pages) |
25 September 1995 | Auditor's resignation (2 pages) |
25 September 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
6 June 1991 | Particulars of mortgage/charge (3 pages) |
6 June 1991 | Particulars of mortgage/charge (3 pages) |
1 March 1984 | Memorandum and Articles of Association (11 pages) |
1 March 1984 | Memorandum and Articles of Association (11 pages) |
22 January 1970 | Certificate of incorporation (1 page) |
22 January 1970 | Certificate of incorporation (1 page) |
22 January 1970 | Certificate of incorporation (1 page) |
22 January 1970 | Certificate of incorporation (1 page) |