Company NameDryvale Interiors Ltd
DirectorsGary Charters and Jerry Alan Stevens
Company StatusActive
Company Number09257870
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary Charters
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wellington Avenue
Sidcup
DA15 9HG
Director NameMr Jerry Alan Stevens
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren St. James Court
Greenhithe
DA9 9LF

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

20 July 2018Delivered on: 23 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address- 379 blackfen road, sidcup, DA15 9NJ title number - K164262.
Outstanding
1 August 2017Delivered on: 4 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 379 blackfen road sidcup.
Outstanding
1 August 2017Delivered on: 4 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 379 blackfen road sidcup.
Outstanding

Filing History

28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 November 2022Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
4 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
5 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 August 2020 (5 pages)
8 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
22 January 2020Satisfaction of charge 092578700001 in full (1 page)
22 January 2020Satisfaction of charge 092578700003 in full (1 page)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
28 March 2019Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
23 July 2018Registration of charge 092578700003, created on 20 July 2018 (3 pages)
23 July 2018Satisfaction of charge 092578700002 in full (1 page)
8 January 2018Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 August 2017Registration of charge 092578700002, created on 1 August 2017 (15 pages)
4 August 2017Registration of charge 092578700001, created on 1 August 2017 (7 pages)
4 August 2017Registration of charge 092578700002, created on 1 August 2017 (15 pages)
4 August 2017Registration of charge 092578700001, created on 1 August 2017 (7 pages)
9 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 May 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 9 May 2017 (1 page)
20 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 2
(37 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 2
(37 pages)