Company NameBrshut Opco Limited
Company StatusActive
Company Number07550739
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Previous NamesIntercede 2405 Limited and Printworks Exeter Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul David Tebbit
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Jason Samuel Jaap
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr John David Benham
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrapers Gardens 12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 April 2016(5 years, 1 month after company formation)
Appointment Duration8 years
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Secretary NameTimothy Sanderson
NationalityBritish
StatusResigned
Appointed16 March 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 65 Curzon Street
London
W1J 8PE
Director NameMr Justin Ward Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mref Ii Exeter Property Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,950,000
Gross Profit£1,286,000
Net Worth£298,000
Cash£664,000
Current Liabilities£3,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

21 August 2013Delivered on: 24 August 2013
Satisfied on: 22 November 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: L/H land and buildings forming part of the property known as musgrave house, western way, exeter t/no DN619110. Notification of addition to or amendment of charge.
Fully Satisfied
14 February 2012Delivered on: 18 February 2012
Satisfied on: 12 August 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
11 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
13 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
9 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
20 April 2016Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (2 pages)
20 April 2016Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (2 pages)
20 April 2016Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (2 pages)
20 April 2016Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (2 pages)
6 April 2016Appointment of Jordan Company Secretaries Limited as a secretary on 6 April 2016 (2 pages)
6 April 2016Appointment of Jordan Company Secretaries Limited as a secretary on 6 April 2016 (2 pages)
14 January 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
14 January 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
13 January 2016Company name changed printworks exeter LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2016Company name changed printworks exeter LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages)
2 June 2015Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages)
2 June 2015Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages)
2 June 2015Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages)
2 June 2015Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages)
2 June 2015Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages)
1 June 2015Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages)
1 June 2015Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages)
1 June 2015Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages)
1 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
22 November 2014Satisfaction of charge 075507390002 in full (4 pages)
22 November 2014Satisfaction of charge 075507390002 in full (4 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Appointment of Mr Jason Jaap as a director on 8 August 2014 (3 pages)
1 October 2014Appointment of Mr Jason Jaap as a director on 8 August 2014 (3 pages)
1 October 2014Termination of appointment of Charles John Ferguson Davie as a director on 8 August 2014 (2 pages)
1 October 2014Appointment of Mr Jason Jaap as a director on 8 August 2014 (3 pages)
1 October 2014Appointment of Mr Paul David Tebbit as a director on 8 August 2014 (3 pages)
1 October 2014Appointment of Justin Ward Brown as a director on 8 August 2014 (3 pages)
1 October 2014Appointment of Mr Paul David Tebbit as a director on 8 August 2014 (3 pages)
1 October 2014Termination of appointment of Nicholas William John Edwards as a director on 8 August 2014 (2 pages)
1 October 2014Termination of appointment of Charles John Ferguson Davie as a director on 8 August 2014 (2 pages)
1 October 2014Appointment of Justin Ward Brown as a director on 8 August 2014 (3 pages)
1 October 2014Termination of appointment of Charles John Ferguson Davie as a director on 8 August 2014 (2 pages)
1 October 2014Termination of appointment of Nicholas William John Edwards as a director on 8 August 2014 (2 pages)
1 October 2014Appointment of Mr Paul David Tebbit as a director on 8 August 2014 (3 pages)
1 October 2014Termination of appointment of Nicholas William John Edwards as a director on 8 August 2014 (2 pages)
1 October 2014Appointment of Justin Ward Brown as a director on 8 August 2014 (3 pages)
31 August 2014Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 12 Throgmorton Avenue London EC2N 2DL on 31 August 2014 (2 pages)
31 August 2014Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 12 Throgmorton Avenue London EC2N 2DL on 31 August 2014 (2 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
28 November 2013Full accounts made up to 31 December 2012 (13 pages)
28 November 2013Full accounts made up to 31 December 2012 (13 pages)
10 September 2013Memorandum and Articles of Association (35 pages)
10 September 2013Memorandum and Articles of Association (35 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 August 2013Registration of charge 075507390002 (34 pages)
24 August 2013Registration of charge 075507390002 (34 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 September 2012Appointment of Mr Nicholas William John Edwards as a director (2 pages)
6 September 2012Appointment of Mr Nicholas William John Edwards as a director (2 pages)
23 August 2012Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
23 August 2012Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (12 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (12 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (12 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 March 2011Appointment of Timothy Sanderson as a secretary (3 pages)
24 March 2011Appointment of Timothy Sanderson as a secretary (3 pages)
22 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
22 March 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
22 March 2011Appointment of Mr Graham Robert Sidwell as a director (3 pages)
22 March 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
22 March 2011Termination of appointment of William Yuill as a director (2 pages)
22 March 2011Termination of appointment of William Yuill as a director (2 pages)
22 March 2011Appointment of Mr Graham Robert Sidwell as a director (3 pages)
22 March 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
22 March 2011Memorandum and Articles of Association (33 pages)
22 March 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
22 March 2011Memorandum and Articles of Association (33 pages)
22 March 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
22 March 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 March 2011 (2 pages)
22 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
17 March 2011Company name changed intercede 2405 LIMITED\certificate issued on 17/03/11
  • CONNOT ‐
(3 pages)
17 March 2011Company name changed intercede 2405 LIMITED\certificate issued on 17/03/11
  • CONNOT ‐
(3 pages)
3 March 2011Incorporation (44 pages)
3 March 2011Incorporation (44 pages)