London
SW1P 1DZ
LLP Designated Member Name | Beatles Acquisitions (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 1st Floor, 7a Howick Place London SW1P 1DZ |
LLP Designated Member Name | Mr Ryan David Prince |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
LLP Designated Member Name | Realstar Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Correspondence Address | 1st Floor 7a Howick Place London SW1P 1DZ |
Registered Address | 1st Floor, 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
2 June 2023 | Delivered on: 7 June 2023 Persons entitled: National Westminster 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 (details below).. Address / description title number. Land and buildings known as stockwell apartments, 60 courland grove, london SW8 2PX allocated TGL73903. Also see clause 3.3 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 debenture. Outstanding |
---|---|
2 June 2023 | Delivered on: 7 June 2023 Persons entitled: National Westminster 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 (details below).. Address / description title number. Land and buildings known as stockwell apartments, 60 courland grove, london SW8 2PX allocated TGL73903. Also see clause 3.3 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 debenture. Outstanding |
7 December 2016 | Delivered on: 9 December 2016 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 stockwell apartments, 60 courland grove, london SW8 2PX TGL73903. 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 December 2016 | Delivered on: 9 December 2016 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 stockwell apartments, 60 courland grove, london SW8 2PX TGL73903. 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 |
27 November 2014 | Delivered on: 4 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land and buildings known as stockwell apartments, 60 courland grove, london SW8 2PX, registered at the land registry with title number TGL73903. Outstanding |
27 November 2014 | Delivered on: 4 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land and buildings known as stockwell apartments, 60 courland grove, london SW8 2PX, registered at the land registry with title number TGL73903. Outstanding |
22 February 2021 | Cessation of Realstar Capital Llp as a person with significant control on 29 January 2021 (3 pages) |
---|---|
22 February 2021 | Notification of Beatles Acquistions (London) Limited as a person with significant control on 29 January 2021 (4 pages) |
29 January 2021 | Appointment of Beatles Acquisitions (London) Limited as a member on 29 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Realstar Capital Llp as a member on 29 January 2021 (1 page) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (4 pages) |
17 December 2020 | Appointment of Beatles Bands Holdings Limited as a member on 6 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Ryan David Prince as a member on 6 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
16 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
3 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
9 December 2016 | Registration of charge OC3928520003, created on 7 December 2016 (39 pages) |
9 December 2016 | Registration of charge OC3928520003, created on 7 December 2016 (39 pages) |
9 December 2016 | Registration of charge OC3928520004, created on 7 December 2016 (39 pages) |
9 December 2016 | Registration of charge OC3928520004, created on 7 December 2016 (39 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2016 | Annual return made up to 25 April 2016 (3 pages) |
28 April 2016 | Member's details changed for Realstar Capital Llp on 23 October 2015 (1 page) |
28 April 2016 | Annual return made up to 25 April 2016 (3 pages) |
28 April 2016 | Member's details changed for Realstar Capital Llp on 23 October 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Registered 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 2015 | Registered 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) |
27 April 2015 | Annual return made up to 25 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 25 April 2015 (3 pages) |
4 December 2014 | Registration of charge OC3928520001, created on 27 November 2014 (38 pages) |
4 December 2014 | Registration of charge OC3928520001, created on 27 November 2014 (38 pages) |
4 December 2014 | Registration of charge OC3928520002, created on 27 November 2014 (38 pages) |
4 December 2014 | Registration of charge OC3928520002, created on 27 November 2014 (38 pages) |
10 June 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 June 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
25 April 2014 | Incorporation of a limited liability partnership (8 pages) |
25 April 2014 | Incorporation of a limited liability partnership (8 pages) |