Company NameBeatles R2 (GP) Llp
Company StatusActive
Company NumberOC392852
CategoryLimited Liability Partnership
Incorporation Date25 April 2014(10 years ago)

Directors

LLP Designated Member NameBeatles Bands Holdings Limited (Corporation)
StatusCurrent
Appointed06 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address1st Floor, 7a Howick Place
London
SW1P 1DZ
LLP Designated Member NameBeatles Acquisitions (London) Limited (Corporation)
StatusCurrent
Appointed29 January 2021(6 years, 9 months 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
Appointed25 April 2014(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
Appointed25 April 2014(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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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, 3 weeks from now)

Charges

2 June 2023Delivered 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 2023Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

22 February 2021Cessation of Realstar Capital Llp as a person with significant control on 29 January 2021 (3 pages)
22 February 2021Notification of Beatles Acquistions (London) Limited as a person with significant control on 29 January 2021 (4 pages)
29 January 2021Appointment of Beatles 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)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (4 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)
16 September 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
3 October 2018Unaudited abridged 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 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
9 December 2016Registration of charge OC3928520003, created on 7 December 2016 (39 pages)
9 December 2016Registration of charge OC3928520003, created on 7 December 2016 (39 pages)
9 December 2016Registration of charge OC3928520004, created on 7 December 2016 (39 pages)
9 December 2016Registration of charge OC3928520004, created on 7 December 2016 (39 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2016Annual return made up to 25 April 2016 (3 pages)
28 April 2016Member's details changed for Realstar Capital Llp on 23 October 2015 (1 page)
28 April 2016Annual return made up to 25 April 2016 (3 pages)
28 April 2016Member's details changed for Realstar Capital Llp on 23 October 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 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)
27 April 2015Annual return made up to 25 April 2015 (3 pages)
27 April 2015Annual return made up to 25 April 2015 (3 pages)
4 December 2014Registration of charge OC3928520001, created on 27 November 2014 (38 pages)
4 December 2014Registration of charge OC3928520001, created on 27 November 2014 (38 pages)
4 December 2014Registration of charge OC3928520002, created on 27 November 2014 (38 pages)
4 December 2014Registration of charge OC3928520002, created on 27 November 2014 (38 pages)
10 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
25 April 2014Incorporation of a limited liability partnership (8 pages)
25 April 2014Incorporation of a limited liability partnership (8 pages)