Company NameDistance Ltd
DirectorsCharles Adrian Simon Rickards and Timothy Bloch
Company StatusActive
Company Number06293466
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlham Farm
Batcombe
Somerset
BA4 6BD
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(2 weeks, 2 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownham Fields Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Secretary NameJoseph Kok
NationalityBritish
StatusCurrent
Appointed07 March 2008(8 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr Jean Paul Da Costa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Roland Gardens
London
SW7 3PH
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Philip Rosier
NationalityBritish
StatusResigned
Appointed09 July 2007(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 07 March 2008)
RoleAccountant
Correspondence Address36 Rodway Road
Tilehurst
Reading
Berkshire
RG30 6DS
Director NameMr William Edward Kent Karslake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2015)
RoleRemovals Contractor
Country of ResidenceUnited Kingdom
Correspondence Address109 Hopton Road
London
SW16 2EL
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressThe Corn Exchange Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Websitewww.bishopsgate.co.uk/
Telephone020 82676241
Telephone regionLondon

Location

Registered Address141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

217k at £1Ward Thomas Removals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

23 September 2008Delivered on: 1 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 2007Delivered on: 2 November 2007
Persons entitled: Friends Provident Life Assurance Limited

Classification: Rent deposit 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: The deposit account held in the name of friends provident life assurance limited and the rent deposit of £14,167.00.
Outstanding
19 October 2007Delivered on: 2 November 2007
Persons entitled: Friends Provident Life Assurance Limited

Classification: Rent deposit 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: The deposit account in the name of friends provident life assurance limited and the rent deposit of £4,700.00.
Outstanding
15 January 2008Delivered on: 16 January 2008
Satisfied on: 1 October 2008
Persons entitled: Rbs If Limited

Classification: Fixed and 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
26 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
1 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
15 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
30 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
24 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 July 2017Notification of Ward Thomas Removals Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 July 2017Notification of Ward Thomas Removals Limited as a person with significant control on 6 April 2016 (1 page)
19 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 217,000
(6 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 217,000
(6 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 217,000
(5 pages)
4 August 2015Director's details changed for Mr Timothy Bloch on 24 July 2015 (2 pages)
4 August 2015Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 217,000
(5 pages)
4 August 2015Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page)
4 August 2015Director's details changed for Mr Timothy Bloch on 24 July 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 217,000
(6 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 217,000
(6 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
19 April 2012Accounts for a small company made up to 30 September 2011 (5 pages)
19 April 2012Accounts for a small company made up to 30 September 2011 (5 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
22 July 2011Director's details changed for Charles Rickards on 18 April 2011 (2 pages)
22 July 2011Director's details changed for Charles Rickards on 18 April 2011 (2 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
18 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
18 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
27 July 2010Secretary's details changed for Thomas Eggar Secretaries Limited on 31 January 2010 (2 pages)
27 July 2010Director's details changed for Charles Rickards on 31 January 2010 (2 pages)
27 July 2010Secretary's details changed for Thomas Eggar Secretaries Limited on 31 January 2010 (2 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Charles Rickards on 31 January 2010 (2 pages)
26 July 2010Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page)
26 July 2010Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page)
26 July 2010Director's details changed for Timothy Bloch on 31 January 2010 (2 pages)
26 July 2010Director's details changed for Timothy Bloch on 31 January 2010 (2 pages)
18 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
18 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 September 2009Return made up to 26/06/09; full list of members (8 pages)
7 September 2009Return made up to 26/06/09; full list of members (8 pages)
28 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
28 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 September 2008Capitals not rolled up (2 pages)
17 September 2008Ad 31/07/08\gbp si 3000@1=3000\gbp ic 214000/217000\ (2 pages)
17 September 2008Ad 31/07/08\gbp si 3000@1=3000\gbp ic 214000/217000\ (2 pages)
17 September 2008Capitals not rolled up (2 pages)
12 September 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
12 September 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
1 September 2008Return made up to 26/06/08; full list of members (7 pages)
1 September 2008Return made up to 26/06/08; full list of members (7 pages)
29 August 2008Director's change of particulars / charles rickards / 19/11/2007 (1 page)
29 August 2008Director's change of particulars / charles rickards / 19/11/2007 (1 page)
29 August 2008Director appointed william edward kent karslake (2 pages)
29 August 2008Director appointed william edward kent karslake (2 pages)
3 April 2008Appointment terminate, secretary philip rosier logged form (1 page)
3 April 2008Appointment terminate, secretary philip rosier logged form (1 page)
17 March 2008Secretary appointed joseph kok (1 page)
17 March 2008Appointment terminated secretary philip rosier (1 page)
17 March 2008Secretary appointed joseph kok (1 page)
17 March 2008Appointment terminated secretary philip rosier (1 page)
8 February 2008Ad 05/02/08--------- £ si 3000@1=3000 £ ic 116000/119000 (2 pages)
8 February 2008Ad 05/02/08--------- £ si 3000@1=3000 £ ic 116000/119000 (2 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
24 October 2007Ad 24/09/07--------- £ si 16000@1=16000 £ ic 100000/116000 (3 pages)
24 October 2007Ad 24/09/07--------- £ si 16000@1=16000 £ ic 100000/116000 (3 pages)
30 August 2007New secretary appointed (1 page)
30 August 2007New secretary appointed (1 page)
23 August 2007Ad 09/07/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 August 2007Ad 09/07/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 August 2007Particulars of contract relating to shares (2 pages)
23 August 2007Particulars of contract relating to shares (2 pages)
1 August 2007Memorandum and Articles of Association (10 pages)
1 August 2007Memorandum and Articles of Association (10 pages)
31 July 2007Registered office changed on 31/07/07 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Registered office changed on 20/07/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Registered office changed on 20/07/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007Nc inc already adjusted 26/06/07 (1 page)
20 July 2007Nc inc already adjusted 26/06/07 (1 page)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2007Incorporation (13 pages)
26 June 2007Incorporation (13 pages)