Company NameLoughfield Limited
DirectorsNigel David Grieve and Christopher Aitken
Company StatusActive
Company Number01438369
CategoryPrivate Limited Company
Incorporation Date19 July 1979(44 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nigel David Grieve
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(16 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Marsham Court 58 Victoria Drive
Wimbledon
London
SW19 6BB
Director NameMr Christopher Aitken
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(32 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address26 Ashcombe Avenue
Surbiton
Surrey
KT6 6QA
Director NameMiss Daphne Elisabeth Foster
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1994)
RoleNursing
Correspondence Address2 Marsham Court
London
SW19 6BB
Director NameMr Nigel David Grieve
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 1995)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Marsham Court 58 Victoria Drive
Wimbledon
London
SW19 6BB
Secretary NameMiss Tessa Margaret Postle Thwaite
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address9 Marsham Court
London
SW19 6BB
Director NameChristoph Geza Horvay
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed10 March 1994(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 1996)
RoleInvestment Manager
Correspondence Address7 Marsham Court
Victoria Drive Wimbledon
London
SW19 6BB
Secretary NameChristoph Geza Horvay
NationalityGerman
StatusResigned
Appointed10 March 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
RoleInvestment Manager
Correspondence Address7 Marsham Court
Victoria Drive Wimbledon
London
SW19 6BB
Director NameAndrew James Kirby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(16 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 October 1996)
RoleCivil Engineer
Correspondence Address6 Marsham Court 58 Victoria Drive
Wimbledon
London
SW19 6BB
Secretary NameMr Nigel David Grieve
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 13 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Marsham Court 58 Victoria Drive
Wimbledon
London
SW19 6BB
Director NameMiss Lucy Gardiner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(17 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 January 2011)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address3 Marsham Court
58 Victoria Drive
London
SW19 6BB
Director NameMiss Lucy Gardiner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(17 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 January 2011)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address3 Marsham Court
58 Victoria Drive
London
SW19 6BB
Director NameStephen John Tite
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(17 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 April 2005)
RoleRetired
Correspondence Address7 Marsham Court
Victoria Drive Wimbledon
London
SW19 6BB
Director NamePieter Jacob De Villiers Malan
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed12 April 2005(25 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2009)
RoleProgrammer
Correspondence Address6 Marsham Court 58 Victoria Drive
Wimbledon
London
SW19 6BB
Secretary NameM & N Group Limited (Corporation)
StatusResigned
Appointed30 June 1995(15 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1996)
Correspondence Address2 Duke Street
London
SW1Y 6BJ

Location

Registered Address80 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aniali Aucamp-nel & Johannes Jacobus Lock Nel
11.11%
Ordinary
1 at £1Carina Moffat
11.11%
Ordinary
1 at £1Christopher Aitken
11.11%
Ordinary
1 at £1Daphne Elisabeth Foster
11.11%
Ordinary
1 at £1Marek Josef Jan Mrozek
11.11%
Ordinary
1 at £1Nigel David Grieve
11.11%
Ordinary
1 at £1Paul Brady & Steve Tingle
11.11%
Ordinary
1 at £1Sean Collins
11.11%
Ordinary
1 at £1Tessa Postlethwaite
11.11%
Ordinary

Financials

Year2014
Turnover£13,016
Net Worth£8,174
Current Liabilities£8,189

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
13 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
13 July 2021Registered office address changed from 5 Marsham Court C/O N D Grieve 58 Victoria Drive Wimbledon London SW19 6BB to 80 Coombe Road New Malden KT3 4QS on 13 July 2021 (1 page)
13 July 2021Termination of appointment of Nigel David Grieve as a secretary on 13 July 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
14 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 9
(6 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 9
(6 pages)
23 November 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
23 November 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9
(6 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9
(6 pages)
31 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
31 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
27 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
27 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 9
(6 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 9
(6 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
23 January 2012Appointment of Mr Christopher Aitken as a director (2 pages)
23 January 2012Appointment of Mr Christopher Aitken as a director (2 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
18 November 2011Termination of appointment of Lucy Gardiner as a director (1 page)
18 November 2011Termination of appointment of Lucy Gardiner as a director (1 page)
30 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
22 January 2010Director's details changed for Mr Nigel David Grieve on 30 December 2009 (2 pages)
22 January 2010Secretary's details changed for Nigel David Grieve on 30 December 2009 (1 page)
22 January 2010Secretary's details changed for Nigel David Grieve on 30 December 2009 (1 page)
22 January 2010Director's details changed for Miss Lucy Gardiner on 30 December 2009 (2 pages)
22 January 2010Director's details changed for Miss Lucy Gardiner on 30 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Nigel David Grieve on 30 December 2009 (2 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
21 December 2009Termination of appointment of Pieter Malan as a director (2 pages)
21 December 2009Termination of appointment of Pieter Malan as a director (2 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
12 January 2009Return made up to 30/12/08; full list of members (7 pages)
12 January 2009Return made up to 30/12/08; full list of members (7 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
10 January 2008Return made up to 30/12/07; full list of members (4 pages)
10 January 2008Return made up to 30/12/07; full list of members (4 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
2 January 2007Return made up to 30/12/06; full list of members (5 pages)
2 January 2007Return made up to 30/12/06; full list of members (5 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
22 January 2006Return made up to 30/12/05; full list of members (5 pages)
22 January 2006Return made up to 30/12/05; full list of members (5 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
10 January 2005Return made up to 30/12/04; full list of members (10 pages)
10 January 2005Return made up to 30/12/04; full list of members (10 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 January 2004Return made up to 30/12/03; full list of members (10 pages)
21 January 2004Return made up to 30/12/03; full list of members (10 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
21 January 2002Return made up to 30/12/01; full list of members (10 pages)
21 January 2002Return made up to 30/12/01; full list of members (10 pages)
4 May 2001Full accounts made up to 30 June 2000 (7 pages)
4 May 2001Full accounts made up to 30 June 2000 (7 pages)
7 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
7 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
11 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998Full accounts made up to 30 June 1997 (9 pages)
27 April 1998Full accounts made up to 30 June 1997 (9 pages)
16 January 1998Return made up to 30/12/97; change of members (6 pages)
16 January 1998Return made up to 30/12/97; change of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (9 pages)
29 April 1997Full accounts made up to 30 June 1996 (9 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Return made up to 30/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/97
(6 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Return made up to 30/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/97
(6 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Secretary resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995Secretary resigned (2 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)