Company NameRange Consultants Limited
DirectorPeter Francis Wallum
Company StatusActive
Company Number01928389
CategoryPrivate Limited Company
Incorporation Date4 July 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Francis Wallum
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(7 years, 9 months after company formation)
Appointment Duration31 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5, Albany Reach Queens Road
Thames Ditton
Surrey
KT7 0QH
Secretary NameMiss Pamela Jean Evans
NationalityBritish
StatusCurrent
Appointed11 May 2004(18 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameMr Thomas Charles Glucklich
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2002)
RoleManagement Consultant
Correspondence AddressMill House
Mill Lane
Hartlip
Kent
ME9 7TD
Director NamePamela Ann Pocock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1997)
RoleManagement Consultant
Correspondence AddressThe Range Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Secretary NamePamela Ann Pocock
NationalityBritish
StatusResigned
Appointed26 April 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1997)
RoleManagement Consultant
Correspondence AddressThe Range Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Director NameMarylou Sally Lousvet
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Linnet Walk
Wokingham
Berkshire
RG41 3HE
Director NameGraeme Lamont Sutherland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address27 Simplemarsh Road
Addlestone
Surrey
KT15 1QH
Secretary NameMargaret Almyra Wilkin
NationalityBritish
StatusResigned
Appointed20 March 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address22 Saxonbury Avenue
Sunbury On Thames
Middlesex
TW16 5HD
Secretary NameMarylou Sally Lousvet
NationalityBritish
StatusResigned
Appointed26 June 1998(12 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Linnet Walk
Wokingham
Berkshire
RG41 3HE
Secretary NameAnnette Maureen Hamlin
NationalityBritish
StatusResigned
Appointed26 January 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address14 Winchstone Close
Shepperton
Middlesex
TW17 0JY

Location

Registered AddressFlat 5 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2013
Net Worth£238,514
Cash£17,272
Current Liabilities£3,812

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Charges

15 March 2002Delivered on: 9 October 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the company's property and assets present or future.
Outstanding
15 March 2002Delivered on: 10 October 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land situate at and known as flat 4 holly court, king street, chertsey, surrey t/n SY579676.
Outstanding

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
4 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (3 pages)
17 August 2021Registered office address changed from Flat 5 Albany Reach Queens Road Woking Surrey KT7 0QH United Kingdom to Flat 5 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH on 17 August 2021 (1 page)
5 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
5 May 2021Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Flat 5 Albany Reach Queens Road Woking Surrey KT7 0QH on 5 May 2021 (1 page)
17 December 2020Micro company accounts made up to 31 August 2020 (6 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
17 April 2020Director's details changed for Mr Peter Francis Wallum on 17 April 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
1 February 2020Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 (1 page)
10 October 2019Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 (1 page)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
11 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 April 2010Director's details changed for Mr Peter Francis Wallum on 26 April 2010 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Peter Francis Wallum on 26 April 2010 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
7 February 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
14 March 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
14 March 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
23 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
23 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
28 April 2006Return made up to 26/04/06; full list of members (2 pages)
28 April 2006Return made up to 26/04/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Return made up to 26/04/05; full list of members (7 pages)
4 May 2005Return made up to 26/04/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
27 July 2004Return made up to 26/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 July 2004Return made up to 26/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 March 2004Total exemption full accounts made up to 31 August 2002 (14 pages)
18 March 2004Total exemption full accounts made up to 31 August 2002 (14 pages)
31 July 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2003Director resigned (1 page)
10 March 2003Return made up to 26/04/02; full list of members (7 pages)
10 March 2003Director resigned (1 page)
10 March 2003Return made up to 26/04/02; full list of members (7 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
26 June 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
26 June 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
21 June 2001Return made up to 26/04/01; full list of members (6 pages)
21 June 2001Return made up to 26/04/01; full list of members (6 pages)
16 March 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
23 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
24 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 August 1999 (12 pages)
3 February 2000Full accounts made up to 31 August 1999 (12 pages)
27 April 1999Return made up to 26/04/99; full list of members (6 pages)
27 April 1999Return made up to 26/04/99; full list of members (6 pages)
24 April 1999Full accounts made up to 31 August 1998 (14 pages)
24 April 1999Full accounts made up to 31 August 1998 (14 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
5 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1998Full accounts made up to 31 August 1997 (14 pages)
5 February 1998Full accounts made up to 31 August 1997 (14 pages)
12 June 1997Return made up to 26/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1997Return made up to 26/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
4 April 1997Full accounts made up to 31 August 1996 (14 pages)
4 April 1997Full accounts made up to 31 August 1996 (14 pages)
25 June 1996Full accounts made up to 31 August 1995 (14 pages)
25 June 1996Full accounts made up to 31 August 1995 (14 pages)
26 April 1996Return made up to 26/04/96; no change of members (6 pages)
26 April 1996Return made up to 26/04/96; no change of members (6 pages)
1 August 1995Full accounts made up to 31 August 1994 (13 pages)
1 August 1995Full accounts made up to 31 August 1994 (13 pages)
24 July 1995Return made up to 26/04/95; full list of members (8 pages)
24 July 1995Return made up to 26/04/95; full list of members (8 pages)
20 April 1995Memorandum and Articles of Association (26 pages)
20 April 1995Memorandum and Articles of Association (26 pages)