Hampton
TW12 2BT
Director Name | Mr Sean Taesun Yeom |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 69 Station Road Hampton TW12 2BT |
Website | www.brownycorp.com |
---|
Registered Address | 69 Station Road Hampton TW12 2BT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
800 at £10 | Seong Ho Hong 40.00% Ordinary |
---|---|
800 at £10 | Tae Seon Yeom 40.00% Ordinary |
400 at £10 | Kyu Jo Yeom 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,944 |
Cash | £81,237 |
Current Liabilities | £223,398 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
15 February 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
6 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
10 December 2021 | Change of details for Mr Tae Seon Yeom as a person with significant control on 17 November 2021 (2 pages) |
10 December 2021 | Director's details changed for Mr Tae Seon Yeom on 17 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 March 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 69 Station Road Hampton TW12 2BT on 6 March 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 September 2018 | Registered office address changed from C/O Furuichoi & Co 200 Uxbridge Road London W12 7JP England to C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2 September 2018 (1 page) |
26 March 2018 | Registered office address changed from 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP United Kingdom to C/O Furuichoi & Co 200 Uxbridge Road London W12 7JP on 26 March 2018 (1 page) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 January 2018 | Registered office address changed from 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP England to 9 st George's Yard Farnham Surrey GU9 7LW on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 9 st George's Yard Farnham Surrey GU9 7LW United Kingdom to 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 18 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 May 2016 | Registered office address changed from 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR England to 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR England to 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 24 May 2016 (1 page) |
8 April 2016 | Resolutions
|
8 April 2016 | Cancellation of shares. Statement of capital on 30 March 2015
|
8 April 2016 | Cancellation of shares. Statement of capital on 2 April 2015
|
8 April 2016 | Resolutions
|
8 April 2016 | Cancellation of shares. Statement of capital on 2 April 2015
|
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Cancellation of shares. Statement of capital on 31 March 2015
|
8 April 2016 | Cancellation of shares. Statement of capital on 23 February 2015
|
8 April 2016 | Resolutions
|
8 April 2016 | Cancellation of shares. Statement of capital on 23 February 2015
|
8 April 2016 | Cancellation of shares. Statement of capital on 30 March 2015
|
8 April 2016 | Cancellation of shares. Statement of capital on 31 March 2015
|
8 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Cancellation of shares. Statement of capital on 31 March 2015
|
6 April 2016 | Resolutions
|
6 April 2016 | Cancellation of shares. Statement of capital on 2 April 2015
|
6 April 2016 | Cancellation of shares. Statement of capital on 30 March 2015
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Cancellation of shares. Statement of capital on 30 March 2015
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Cancellation of shares. Statement of capital on 2 April 2015
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Cancellation of shares. Statement of capital on 23 February 2015
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Cancellation of shares. Statement of capital on 23 February 2015
|
6 April 2016 | Cancellation of shares. Statement of capital on 31 March 2015
|
25 March 2016 | Change of name notice (2 pages) |
25 March 2016 | Company name changed brown y LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Company name changed brown y LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Change of name notice (2 pages) |
23 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 May 2015 | Registered office address changed from 13 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG to 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 13 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG to 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on 28 May 2015 (1 page) |
26 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 July 2014 | Registered office address changed from Unit 3 Riverside Park Industrial Dogflud Way Farnham Surrey GU9 7UG to 13 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Unit 3 Riverside Park Industrial Dogflud Way Farnham Surrey GU9 7UG to 13 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG on 22 July 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 January 2014 | Annual return made up to 12 January 2013 with a full list of shareholders
|
20 January 2014 | Annual return made up to 12 January 2012 with a full list of shareholders
|
20 January 2014 | Annual return made up to 12 January 2013 with a full list of shareholders
|
20 January 2014 | Annual return made up to 12 January 2012 with a full list of shareholders
|
9 January 2014 | Consolidation of shares on 1 January 2013 (5 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
9 January 2014 | Consolidation of shares on 1 January 2013 (5 pages) |
9 January 2014 | Consolidation of shares on 1 January 2013 (5 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders
|
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders
|
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders
|
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders
|
16 August 2011 | Registered office address changed from , C/O Brown Y Ltd, Unit 8, Space Business Centre Molly Millars Lane, Wokingham, Berkshire, RG41 2PQ, England on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from , C/O Brown Y Ltd, Unit 8, Space Business Centre Molly Millars Lane, Wokingham, Berkshire, RG41 2PQ, England on 16 August 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Registered office address changed from , Brown Y Ltd 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from , Brown Y Ltd 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB on 24 September 2010 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
17 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages) |
17 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
19 March 2010 | Director's details changed for Mr Tae Seon Yeom on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Tae Seon Yeom on 18 March 2010 (2 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (3 pages) |
6 January 2010 | Registered office address changed from , 7 Regency House Guildford Street, Chertsey, Surrey, KT16 9GW, United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Tae Seon Yeom on 1 October 2009 (2 pages) |
6 January 2010 | Registered office address changed from , 7 Regency House Guildford Street, Chertsey, Surrey, KT16 9GW, United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Tae Seon Yeom on 1 October 2009 (2 pages) |
6 January 2010 | Registered office address changed from , 7 Regency House Guildford Street, Chertsey, Surrey, KT16 9GW, United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Tae Seon Yeom on 1 October 2009 (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from, 33 tintagel way, oriental road, woking, GU22 7DF (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from, 33 tintagel way, oriental road, woking, GU22 7DF (1 page) |
12 January 2009 | Incorporation (12 pages) |
12 January 2009 | Incorporation (12 pages) |