London
W1W 8BE
Director Name | Mr Peter Dennis Blandford Townshend |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Muscian |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Laurence Warren Finger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Peter Harlow Button |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Drury Lane Covent Garden London WC2B 5RZ |
Director Name | Mr James Edward Alexander Hardy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Drury Lane Covent Garden London WC2B 5RZ |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | www.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 |
900 at £1 | Peter Townsend 90.00% Ordinary |
---|---|
100 at £1 | Rachel Fuller 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,690,062 |
Cash | £2,930,323 |
Current Liabilities | £3,528,688 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
20 July 2016 | Delivered on: 27 July 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage of all legal interests, and otherwise by way of fixed charge, the leasehold property known as the wick, richmond hill, richmond upon thames, surrey, TW10 6RN registered at the land registry with title number TGL121134 (the property) (to the full extent of the company's interest in the property or its proceeds of sale).. By way of fixed charge all the fixtures and fittings of the company from time to time attached to the property.. For more details please refer to the charging instrument. Outstanding |
---|---|
20 July 2016 | Delivered on: 27 July 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage of all legal interests, and otherwise by way of fixed charge, the leasehold property known as the wick, richmond hill, richmond upon thames, surrey, TW10 6RN registered at the land registry with title number TGL121134 (the property) (to the full extent of the company's interest in the property or its proceeds of sale).. By way of fixed charge all the fixtures and fittings of the company from time to time attached to the property.. For more details please refer to the charging instrument. Outstanding |
25 November 2011 | Delivered on: 7 December 2011 Satisfied on: 24 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground and lower ground floors, the wick, richmond hill t/no TGL121134 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
13 October 2011 | Delivered on: 20 October 2011 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 December 2023 | Company name changed eel pie recording productions LIMITED\certificate issued on 15/12/23
|
---|---|
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 May 2022 | Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 8 April 2019 (2 pages) |
17 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
27 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
15 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
15 July 2019 | Director's details changed for Mrs Rachel Townshend on 18 June 2016 (2 pages) |
18 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 18 June 2019 (1 page) |
18 June 2019 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page) |
9 April 2019 | Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Peter Dennis Blandford Townshend on 8 April 2019 (2 pages) |
8 April 2019 | Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mrs Rachel Townshend on 8 April 2019 (2 pages) |
5 April 2019 | Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 5 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
7 March 2018 | Director's details changed for Rachel Fuller on 6 April 2016 (3 pages) |
7 March 2018 | Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Director's details changed for Mr Peter Dennis Blandford Townshend on 6 April 2016 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
27 July 2016 | Registration of charge 075424990003, created on 20 July 2016 (9 pages) |
27 July 2016 | Registration of charge 075424990004, created on 20 July 2016 (10 pages) |
27 July 2016 | Registration of charge 075424990003, created on 20 July 2016 (9 pages) |
27 July 2016 | Registration of charge 075424990004, created on 20 July 2016 (10 pages) |
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
4 April 2014 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
4 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (3 pages) |
2 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (3 pages) |
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Termination of appointment of James Hardy as a director (2 pages) |
1 February 2012 | Termination of appointment of James Hardy as a director (2 pages) |
1 February 2012 | Termination of appointment of Peter Button as a director (2 pages) |
1 February 2012 | Termination of appointment of Peter Button as a director (2 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 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) |
4 January 2012 | Appointment of Mr James Edward Alexander Hardy as a director (3 pages) |
4 January 2012 | Appointment of Peter Harlow Button as a director (3 pages) |
4 January 2012 | Appointment of Peter Harlow Button as a director (3 pages) |
4 January 2012 | Appointment of Mr James Edward Alexander Hardy as a director (3 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2011 | Company name changed honorable LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Company name changed honorable LIMITED\certificate issued on 23/09/11
|
5 September 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
7 July 2011 | Termination of appointment of Laurence Finger as a director (2 pages) |
7 July 2011 | Termination of appointment of Laurence Finger as a director (2 pages) |
5 July 2011 | Appointment of Peter Dennis Blandford Townsend as a director (3 pages) |
5 July 2011 | Appointment of Rachel Fuller as a director (3 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
5 July 2011 | Appointment of Peter Dennis Blandford Townsend as a director (3 pages) |
5 July 2011 | Appointment of Rachel Fuller as a director (3 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
10 May 2011 | Appointment of Mr Laurence Warren Finger as a director (2 pages) |
10 May 2011 | Appointment of Mr Laurence Warren Finger as a director (2 pages) |
28 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
28 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
25 February 2011 | Incorporation (21 pages) |
25 February 2011 | Incorporation (21 pages) |