Company NameThe Home Valet Company Limited
DirectorRaymond Peter Diss
Company StatusActive
Company Number04754782
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameRaymond Peter Diss
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameAnne Wendy Diss
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDynes Cottage
Mill Lane
Finchingfield
Essex
CM7 4LG
Secretary NameAnne Wendy Diss
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDynes Cottage
Mill Lane
Finchingfield
Essex
CM7 4LG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Raymond Peter Diss
100.00%
Ordinary

Financials

Year2014
Net Worth£4,444
Cash£10,685
Current Liabilities£6,241

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

15 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
17 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
27 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
13 May 2021Director's details changed for Raymond Peter Diss on 13 May 2021 (2 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
26 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
10 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
10 May 2018Director's details changed for Raymond Peter Diss on 6 May 2018 (2 pages)
10 May 2018Change of details for Raymond Peter Diss as a person with significant control on 6 May 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 July 2016Director's details changed for Raymond Peter Diss on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Raymond Peter Diss on 19 July 2016 (2 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
1 April 2016Director's details changed for Raymond Peter Diss on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Raymond Peter Diss on 1 April 2016 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
7 November 2014Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
16 December 2013Termination of appointment of Anne Diss as a director (1 page)
16 December 2013Termination of appointment of Anne Diss as a director (1 page)
16 December 2013Termination of appointment of Anne Diss as a secretary (1 page)
16 December 2013Termination of appointment of Anne Diss as a secretary (1 page)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 September 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
27 September 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
27 September 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 06/05/09; full list of members (3 pages)
1 June 2009Return made up to 06/05/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 06/05/08; full list of members (3 pages)
9 June 2008Return made up to 06/05/08; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
4 July 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
4 June 2007Return made up to 06/05/07; full list of members (2 pages)
4 June 2007Return made up to 06/05/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
21 June 2006Return made up to 06/05/06; full list of members (2 pages)
21 June 2006Return made up to 06/05/06; full list of members (2 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
1 June 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 September 2004Return made up to 06/05/04; full list of members (7 pages)
7 September 2004Return made up to 06/05/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (12 pages)
6 May 2003Incorporation (12 pages)