Company NameHonorable Limited
DirectorPeter Dennis Blandford Townshend
Company StatusActive
Company Number00970712
CategoryPrivate Limited Company
Incorporation Date22 January 1970(54 years, 3 months ago)
Previous NameEel Pie Recording Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Dennis Blandford Townshend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMs Rachel Townshend
NationalityBritish
StatusCurrent
Appointed12 July 2010(40 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameNicholas Richard Goderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Friars Lane
Richmond Green
Surrey
TW9 1NL
Director NameMrs Karen Sheila Townshend
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4
Friars Lane
Richmond Green
Surrey
TW9 1NL
Secretary NameMr Peter Dennis Blandford Townshend
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Friars Lane
Richmond
Surrey
TW9 1NL

Contact

Websiteeelpie.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

10k at £1Eel Pie Recording Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,110
Cash£47,439
Current Liabilities£329

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

29 March 2006Delivered 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 1984Delivered 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 1981Delivered 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 1991Delivered 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

Filing History

15 December 2023Change of details for Eel Pie Recording Productions Limited as a person with significant control on 15 December 2023 (2 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
6 December 2021Secretary's details changed for Ms Rachel Townshend on 3 November 2021 (1 page)
6 December 2021Director's details changed for Mr Peter Dennis Blandford Townshend on 3 November 2021 (2 pages)
2 December 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
30 October 2021Change of details for Eel Pie Recording Productions Limited as a person with significant control on 18 June 2019 (2 pages)
15 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 August 2019Director's details changed for Mr Peter Dennis Blandford Townshend on 12 August 2019 (2 pages)
26 June 2019Registered 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 2019Change of details for Eel Pie Recording Productions Limited as a person with significant control on 18 June 2019 (2 pages)
21 December 2018Secretary's details changed for Rachel Fuller on 15 December 2018 (1 page)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Director's details changed for Mr Peter Dennis Blandford Townshend on 15 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Peter Dennis Blandford Townshend on 15 December 2017 (2 pages)
19 December 2017Secretary's details changed for Rachel Fuller on 15 December 2017 (1 page)
19 December 2017Secretary's details changed for Rachel Fuller on 15 December 2017 (1 page)
7 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Satisfaction of charge 3 in full (1 page)
18 October 2016Satisfaction of charge 3 in full (1 page)
14 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(4 pages)
14 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
23 September 2011Company name changed eel pie recording productions LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Company name changed eel pie recording productions LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
23 September 2011Change of name notice (2 pages)
26 April 2011Accounts for a small company made up to 31 January 2010 (7 pages)
26 April 2011Accounts for a small company made up to 31 January 2010 (7 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
28 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
28 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page)
3 August 2010Appointment of Rachel Fuller as a secretary (3 pages)
3 August 2010Appointment of Rachel Fuller as a secretary (3 pages)
22 July 2010Termination of appointment of Peter Townshend as a secretary (2 pages)
22 July 2010Termination of appointment of Nicholas Goderson as a director (2 pages)
22 July 2010Termination of appointment of Peter Townshend as a secretary (2 pages)
22 July 2010Termination of appointment of Nicholas Goderson as a director (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
22 February 2010Termination of appointment of Karen Townshend as a director (2 pages)
22 February 2010Termination of appointment of Karen Townshend as a director (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
6 February 2008Accounts for a small company made up to 31 January 2007 (6 pages)
6 February 2008Accounts for a small company made up to 31 January 2007 (6 pages)
2 January 2008Return made up to 15/12/07; full list of members (3 pages)
2 January 2008Return made up to 15/12/07; full list of members (3 pages)
20 December 2006Return made up to 15/12/06; full list of members (3 pages)
20 December 2006Return made up to 15/12/06; full list of members (3 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
13 January 2006Accounts for a small company made up to 31 January 2005 (6 pages)
13 January 2006Accounts for a small company made up to 31 January 2005 (6 pages)
6 January 2006Return made up to 15/12/05; full list of members (6 pages)
6 January 2006Return made up to 15/12/05; full list of members (6 pages)
7 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
7 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
23 December 2004Return made up to 15/12/04; full list of members (6 pages)
23 December 2004Return made up to 15/12/04; full list of members (6 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
4 March 2004Accounts for a small company made up to 31 January 2003 (6 pages)
4 March 2004Accounts for a small company made up to 31 January 2003 (6 pages)
22 December 2003Return made up to 15/12/03; full list of members (6 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Return made up to 15/12/03; full list of members (6 pages)
4 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
4 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
24 July 2003Accounts for a small company made up to 31 January 2002 (6 pages)
24 July 2003Accounts for a small company made up to 31 January 2002 (6 pages)
22 January 2003Return made up to 15/12/02; full list of members (6 pages)
22 January 2003Return made up to 15/12/02; full list of members (6 pages)
4 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
4 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
4 November 2002Accounts for a small company made up to 31 January 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 January 2001 (6 pages)
8 January 2002Return made up to 15/12/01; no change of members (6 pages)
8 January 2002Registered office changed on 08/01/02 from: 1 conduit street london W1R 9TG (1 page)
8 January 2002Registered office changed on 08/01/02 from: 1 conduit street london W1R 9TG (1 page)
8 January 2002Return made up to 15/12/01; no change of members (6 pages)
29 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
29 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
8 January 2001Return made up to 15/12/00; no change of members (5 pages)
8 January 2001Return made up to 15/12/00; no change of members (5 pages)
7 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
7 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
4 March 2000Full accounts made up to 31 January 1999 (6 pages)
4 March 2000Full accounts made up to 31 January 1999 (6 pages)
24 January 2000Return made up to 15/12/99; full list of members (9 pages)
24 January 2000Return made up to 15/12/99; full list of members (9 pages)
30 September 1999Delivery ext'd 3 mth 31/01/99 (1 page)
30 September 1999Delivery ext'd 3 mth 31/01/99 (1 page)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page)
2 February 1999Accounts for a small company made up to 31 January 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 January 1998 (6 pages)
16 December 1998Director's particulars changed (1 page)
16 December 1998Return made up to 15/12/98; no change of members (6 pages)
16 December 1998Secretary's particulars changed;director's particulars changed (1 page)
16 December 1998Director's particulars changed (1 page)
16 December 1998Return made up to 15/12/98; no change of members (6 pages)
16 December 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
20 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
10 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
10 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
28 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Return made up to 15/12/97; no change of members (6 pages)
28 January 1998Registered office changed on 28/01/98 from: 13 bridford mews london W1N 1LQ (1 page)
28 January 1998Return made up to 15/12/97; no change of members (6 pages)
28 January 1998Registered office changed on 28/01/98 from: 13 bridford mews london W1N 1LQ (1 page)
28 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
17 November 1997Delivery ext'd 3 mth 31/01/97 (1 page)
17 November 1997Delivery ext'd 3 mth 31/01/97 (1 page)
29 January 1997Return made up to 15/12/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
29 January 1997Return made up to 15/12/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
8 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
23 February 1996Delivery ext'd 3 mth 31/01/96 (1 page)
23 February 1996Delivery ext'd 3 mth 31/01/96 (1 page)
7 February 1996Registered office changed on 07/02/96 from: 2 pride court 80 white lion street london N1 9PF (1 page)
7 February 1996Return made up to 15/12/95; no change of members (4 pages)
7 February 1996Return made up to 15/12/95; no change of members (4 pages)
7 February 1996Registered office changed on 07/02/96 from: 2 pride court 80 white lion street london N1 9PF (1 page)
23 January 1996Full accounts made up to 31 January 1995 (13 pages)
23 January 1996Full accounts made up to 31 January 1995 (13 pages)
25 September 1995Auditor's resignation (2 pages)
25 September 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
6 June 1991Particulars of mortgage/charge (3 pages)
6 June 1991Particulars of mortgage/charge (3 pages)
1 March 1984Memorandum and Articles of Association (11 pages)
1 March 1984Memorandum and Articles of Association (11 pages)
22 January 1970Certificate of incorporation (1 page)
22 January 1970Certificate of incorporation (1 page)
22 January 1970Certificate of incorporation (1 page)
22 January 1970Certificate of incorporation (1 page)