Company NameBands R2 Llp
Company StatusActive
Company NumberOC390025
CategoryLimited Liability Partnership
Incorporation Date19 December 2013(10 years, 4 months ago)

Directors

LLP Designated Member NameBeatles Bands Holdings Limited (Corporation)
StatusCurrent
Appointed06 December 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address1st Floor, 7a Howick Place
London
SW1P 1DZ
LLP Designated Member NameAllman Acquisitions (London) Limited (Corporation)
StatusCurrent
Appointed29 January 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months
Correspondence Address1st Floor, 7a Howick Place
London
SW1P 1DZ
LLP Designated Member NameMr Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
LLP Designated Member NameRealstar Capital Llp (Corporation)
StatusResigned
Appointed19 December 2013(same day as company formation)
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ

Location

Registered Address1st Floor, 7a
Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,000
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

7 September 2022Delivered on: 14 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD with title number NGL816117 and all other real estate assets from time to time owned by the company.
Outstanding
7 September 2022Delivered on: 8 September 2022
Persons entitled: National Westminter Bank PLC

Classification: A registered charge
Particulars: Land - see clause 3.2 of the debenture, which creates a charge by way of first legal mortgage over the property owned by the company set out in schedule 2 to the debenture. Description title number. Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD NGL816117. Also see clause 3.3(a) of the debenture, which creates a first fixed charge of all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in any freehold or leasehold property other than that charged under clause 3.2 of the charge.
Outstanding
11 July 2019Delivered on: 18 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land – see clause 3.2 of the charge, which creates a charge by way of first legal mortgage over the property set out in schedule 2 to the charge:. Description title number. Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD NGL816117. And clause 3.3(a) of the charge, which creates a first fixed charge of all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in any freehold or leasehold property other than that charge under clause 3.2 of the charge.
Outstanding
11 July 2019Delivered on: 11 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land – see clause 3.2 of the charge, which creates a charge by way of first legal mortgage over the property set out in schedule 2 to the charge:. Description title number. Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD NGL816117. And clause 3.3(a) of the charge, which creates a first fixed charge of all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in any freehold or leasehold property other than that charge under clause 3.2 of the charge.
Outstanding
7 July 2017Delivered on: 10 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land – see clause 3.2 of the charge, which creates a charge by way of first legal mortgage over the property set out in schedule 2 to the charge:. Property title number. Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD NGL816117. And clause 3.3(a) of the charge, which creates a first fixed charge of all rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in any freehold or leasehold property other than that charge under clause 3.2 of the charge.
Outstanding
7 July 2017Delivered on: 10 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land – see clause 3.2 of the charge, which creates a charge by way of first legal mortgage over the property set out in schedule 2 to the charge:. Property title number. Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD NGL816117. And clause 3.3(a) of the charge, which creates a first fixed charge of all rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in any freehold or leasehold property other than that charge under clause 3.2 of the charge.
Outstanding
8 May 2014Delivered on: 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD. Land registry title number NGL816117. First fixed charge over all current and future rights over:. A) any freehold or leasehold property other than the property listed above;. B) equipment;. C) investments;. D) key contracts;. E) key accounts and any other account held by a chargor;. F) rental income and any guarantee in respect of rental income;. G) insurances;. H) disposal proceeds;. I) debts; and. J) goodwill and uncalled capital,. And in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances).
Outstanding
8 May 2014Delivered on: 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD. Land registry title number NGL816117. First fixed charge over all current and future rights over:. A) any freehold or leasehold property other than the property listed above;. B) equipment;. C) investments;. D) key contracts;. E) key accounts and any other account held by a chargor;. F) rental income and any guarantee in respect of rental income;. G) insurances;. H) disposal proceeds;. I) debts; and. J) goodwill and uncalled capital,. And in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances).
Outstanding

Filing History

22 February 2021Notification of Allman Acquisitions (London) Limited as a person with significant control on 29 January 2021 (4 pages)
22 February 2021Cessation of Realstar Capital Llp as a person with significant control on 29 January 2021 (3 pages)
29 January 2021Appointment of Allman Acquisitions (London) Limited as a member on 29 January 2021 (2 pages)
29 January 2021Termination of appointment of Realstar Capital Llp as a member on 29 January 2021 (1 page)
12 January 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
17 December 2020Appointment of Beatles Bands Holdings Limited as a member on 6 December 2020 (2 pages)
17 December 2020Termination of appointment of Ryan David Prince as a member on 6 December 2020 (1 page)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 July 2019Registration of charge OC3900250006, created on 11 July 2019 (38 pages)
17 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
11 July 2019Registration of charge OC3900250005, created on 11 July 2019 (38 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 July 2017Registration of charge OC3900250003, created on 7 July 2017 (39 pages)
10 July 2017Registration of charge OC3900250003, created on 7 July 2017 (39 pages)
10 July 2017Registration of charge OC3900250004, created on 7 July 2017 (39 pages)
10 July 2017Registration of charge OC3900250004, created on 7 July 2017 (39 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
30 September 2016Member's details changed for Realstar Capital Llp on 26 October 2015 (1 page)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Member's details changed for Realstar Capital Llp on 26 October 2015 (1 page)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Amended total exemption full accounts made up to 31 March 2015 (8 pages)
3 June 2016Amended total exemption full accounts made up to 31 March 2015 (8 pages)
4 November 2015Annual return made up to 4 November 2015 (3 pages)
4 November 2015Annual return made up to 4 November 2015 (3 pages)
4 November 2015Annual return made up to 4 November 2015 (3 pages)
2 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
2 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
13 October 2015Registered office address changed from 161 Brompton Road, 4th Floor, London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 161 Brompton Road, 4th Floor, London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page)
22 December 2014Annual return made up to 19 December 2014 (3 pages)
22 December 2014Annual return made up to 19 December 2014 (3 pages)
10 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
9 May 2014Registration of charge 3900250002 (38 pages)
9 May 2014Registration of charge 3900250001 (38 pages)
9 May 2014Registration of charge 3900250002 (38 pages)
9 May 2014Registration of charge 3900250001 (38 pages)
19 December 2013Incorporation of a limited liability partnership (9 pages)
19 December 2013Incorporation of a limited liability partnership (9 pages)