Company NameChartfield Financial Planning Services Limited
DirectorsMark Geoffrey Flawn-Thomas and Harry Midgley
Company StatusDissolved
Company Number02042193
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 9 months ago)
Previous NameRholon Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Geoffrey Flawn-Thomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(9 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressFlat 1 Corbetts Wharf
87 Bermondsey Wall East
London
SE16 4TU
Director NameHarry Midgley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(9 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotfield House
Matford
Exeter
Devon
EX2 8XR
Secretary NameMaureen Davies
NationalityBritish
StatusCurrent
Appointed15 December 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressEvermore Shorts Wood Cranbrook Road
Biddenden
Kent
TN27 8DW
Secretary NameClare Priscilla Flawn Thomas
NationalityBritish
StatusCurrent
Appointed01 June 1998(11 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address1 Corbetts Wharf
87 Bermondsey Wall East
London
SE16 4TU
Director NameMr Frank William Joseph Redman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address33 Blake Close
Walmer
Deal
Kent
CT14 7UB
Director NamePeter Stewart Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address68 Hythe Road
Ashford
Kent
TN24 8PU
Director NameChristopher Nevin Weakley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 1994)
RoleCompany Director
Correspondence Address63 Saint Andrews Gardens
Cobham
Surrey
KT11 1HQ
Director NameMr Derek John White
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1994)
RoleCompany Director
Correspondence Address151 Quantock Drive
Ashford
Kent
TN24 8QP
Secretary NamePeter Stewart Smith
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address68 Hythe Road
Ashford
Kent
TN24 8PU
Director NameRosalind Rudd
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address21 Orford Court
Marsh Lane
Stanmore
Middlesex
HA7 4TQ
Secretary NameMr Charles George Corder
NationalityBritish
StatusResigned
Appointed31 July 1995(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Rose Cottage Lane
Upper Common
Staplefield
West Sussex
RH17 6EP
Director NameMr John Ronald Coxwell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1997)
RoleCompany Director
Correspondence Address7 Fore Street
Topsham
Exeter
Devon
EX3 0HF
Director NameMr Charles George Corder
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Rose Cottage Lane
Upper Common
Staplefield
West Sussex
RH17 6EP
Director NameKeith Fisher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 July 1997)
RoleAdministration
Correspondence Address17 Battenhall Road
Worcester
Worcestershire
WR5 2BJ
Director NameMr John Philip Coverdale
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(10 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 March 1998)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressBevere Manor
Bevere
Worcester
Worcs
WR3 7RG
Director NameMaureen Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 May 1998)
RoleAccountant
Correspondence AddressEvermore Shorts Wood Cranbrook Road
Biddenden
Kent
TN27 8DW

Location

Registered AddressTomlinsons 2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Turnover£816,324
Net Worth£128,731
Cash£34,267
Current Liabilities£337,894

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2003Dissolved (1 page)
3 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Registered office changed on 23/04/02 from: a h tomlinson & co blakesley lodge 2 green street sunbury on thames middlesex TW16 6RN (1 page)
11 April 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
15 April 1999Appointment of a voluntary liquidator (1 page)
15 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1999Statement of affairs (8 pages)
23 March 1999Registered office changed on 23/03/99 from: 52 mount street london W1Y 5RE (1 page)
4 June 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
13 January 1998Return made up to 10/11/97; full list of members (6 pages)
5 January 1998Secretary resigned;director resigned (1 page)
31 December 1997New secretary appointed (1 page)
9 December 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
22 September 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
27 January 1997Full accounts made up to 31 March 1996 (15 pages)
28 November 1996Return made up to 10/11/96; full list of members (8 pages)
25 September 1996New director appointed (2 pages)
23 September 1996New director appointed (1 page)
12 August 1996New director appointed (1 page)
5 August 1996Director resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 63 coleman street london EC2R 5BB (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (1 page)
29 November 1995Return made up to 10/11/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 March 1995 (13 pages)
26 October 1995Director resigned (2 pages)
6 October 1995Secretary resigned (2 pages)
1 September 1995New secretary appointed (2 pages)