Company NameTrade Painting (Croxted) Limited
Company StatusDissolved
Company Number03361529
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameTrade Paintings Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Maria Manuela Goldsmith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 South Croxted Road
Dulwich
London
SE21 8BB
Director NameMr Matthew Hugh Goldsmith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 South Croxted Road
London
SE21 8BB
Secretary NameMrs Maria Manuela Goldsmith
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 South Croxted Road
Dulwich
London
SE21 8BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehaynesfineart.com

Location

Registered Address39 High Street
Orpington
Kent
BR6 0JE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£10,909
Cash£502
Current Liabilities£13,294

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
20 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
10 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-09
(3 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 November 2018Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 39 High Street Orpington Kent BR6 0JE on 14 November 2018 (2 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 July 2017Notification of Matthew Hugh Goldsmith as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
11 July 2017Notification of Maria Manuela Goldsmith as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Maria Manuela Goldsmith as a person with significant control on 30 June 2016 (2 pages)
11 July 2017Notification of Matthew Hugh Goldsmith as a person with significant control on 30 June 2016 (2 pages)
11 July 2017Notification of Maria Manuela Goldsmith as a person with significant control on 30 June 2016 (2 pages)
11 July 2017Notification of Matthew Hugh Goldsmith as a person with significant control on 30 June 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
8 July 2011Registered office address changed from Neckinger Mills 162-164 Abbey Street London SE1 2AN on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Neckinger Mills 162-164 Abbey Street London SE1 2AN on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Neckinger Mills 162-164 Abbey Street London SE1 2AN on 8 July 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 28/04/08; full list of members (5 pages)
12 May 2008Return made up to 28/04/08; full list of members (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 July 2007Return made up to 28/04/07; full list of members (5 pages)
3 July 2007Return made up to 28/04/07; full list of members (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 April 2006Return made up to 28/04/06; full list of members (7 pages)
25 April 2006Return made up to 28/04/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 April 2005Return made up to 28/04/05; full list of members (7 pages)
28 April 2005Return made up to 28/04/05; full list of members (7 pages)
15 May 2004Return made up to 28/04/04; full list of members (5 pages)
15 May 2004Return made up to 28/04/04; full list of members (5 pages)
19 April 2004Amended accounts made up to 30 April 2003 (6 pages)
19 April 2004Amended accounts made up to 30 April 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 June 2003Return made up to 28/04/03; full list of members (5 pages)
29 June 2003Return made up to 28/04/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2002Return made up to 28/04/02; full list of members (5 pages)
16 May 2002Return made up to 28/04/02; full list of members (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 May 2001Return made up to 28/04/01; full list of members (5 pages)
23 May 2001Return made up to 28/04/01; full list of members (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 May 2000Return made up to 28/04/00; full list of members (6 pages)
17 May 2000Return made up to 28/04/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 May 1999Return made up to 28/04/99; full list of members (6 pages)
20 May 1999Return made up to 28/04/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 April 1998Return made up to 28/04/98; full list of members (6 pages)
22 April 1998Return made up to 28/04/98; full list of members (6 pages)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997New director appointed (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Director resigned (1 page)
28 April 1997Incorporation (20 pages)
28 April 1997Incorporation (20 pages)