HINDWOOD & CAYFORD LIMITED
KENT

Hellopages » Greater London » Bromley » BR1 2NZ

Company number 01427895
Status Active
Incorporation Date 11 June 1979
Company Type Private Limited Company
Address 4 ASPEN COPSE, BROMLEY, KENT, BR1 2NZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HINDWOOD & CAYFORD LIMITED are www.hindwoodcayford.co.uk, and www.hindwood-cayford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Hindwood Cayford Limited is a Private Limited Company. The company registration number is 01427895. Hindwood Cayford Limited has been working since 11 June 1979. The present status of the company is Active. The registered address of Hindwood Cayford Limited is 4 Aspen Copse Bromley Kent Br1 2nz. . DUDMAN, Kenneth is a Secretary of the company. DUDMAN, Guy is a Director of the company. DUDMAN, Josephine is a Director of the company. DUDMAN, Kenneth is a Director of the company. Secretary HUDSON, John Anthony has been resigned. Director KEMP, Ivor Cayford has been resigned. Director SMITH, David Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DUDMAN, Kenneth
Appointed Date: 10 September 1997

Director
DUDMAN, Guy
Appointed Date: 11 February 2013
59 years old

Director
DUDMAN, Josephine
Appointed Date: 11 February 2013
88 years old

Director
DUDMAN, Kenneth

91 years old

Resigned Directors

Secretary
HUDSON, John Anthony
Resigned: 10 July 1997

Director
KEMP, Ivor Cayford
Resigned: 11 February 2013
93 years old

Director
SMITH, David Joseph
Resigned: 30 November 1997
88 years old

Persons With Significant Control

Mr Kenneth Dudman Fsva
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Josephine Dudman
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Dudman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HINDWOOD & CAYFORD LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
19 Dec 2015
Total exemption full accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

19 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 79 more events
13 Feb 1988
Full accounts made up to 31 March 1987

13 Feb 1988
Return made up to 24/12/87; full list of members

20 Dec 1986
Full accounts made up to 31 March 1986

20 Dec 1986
Return made up to 27/11/86; full list of members

11 Jun 1979
Incorporation

HINDWOOD & CAYFORD LIMITED Charges

7 October 1996
Legal charge
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 charlton road, blackheath, london borough of greenwich…
8 December 1988
Legal charge
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: Guardian Building Society
Description: 379, lewisham high street, l/b of lewisham. Title no: 38100.
26 September 1985
Legal charge
Delivered: 27 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 90 station road sidcup l/b of bexley title…
12 June 1985
Legal charge
Delivered: 19 June 1985
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society.
Description: 1 charlton rd., Blackheath london SE3 & land on the east…
30 June 1982
Legal charge
Delivered: 6 July 1982
Status: Satisfied on 3 June 1998
Persons entitled: Barclays Bank PLC
Description: F/H 14 plumstead road, woolwich, SE18 l/b of greenwich…
23 May 1980
Pursunat to an order of court d/d 19/11/82
Delivered: 19 November 1982
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: F/H 1 charlton road blackheath SE3 l/b of greenwich plus…
23 May 1980
Pursuant to an order of court d/d 19/11/82
Delivered: 19 November 1982
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: F/H 266 broadway bexley heath l/b of bexley title no sgl…
23 May 1980
Pursuant to an order of court d/d 19/11/82
Delivered: 19 November 1982
Status: Outstanding
Persons entitled: Eastbourne Mutual Building Society
Description: F/H 90 station road sidcup l/b of bexley title no sgl…