Company NameD.A.Weekes Limited
DirectorsDarren Andrew Weekes and Lisa Jayne Weekes
Company StatusActive
Company Number04036334
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Previous NameUsucceedwithus.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Andrew Weekes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 years after company formation)
Appointment Duration20 years, 8 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressKangles Sevenoaks Road
Pratts Bottom
Orpington
Kent
BR6 7SE
Director NameMrs Lisa Jayne Weekes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 years after company formation)
Appointment Duration20 years, 8 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressKangles Sevenoaks Road
Pratts Bottom
Orpington
Kent
BR6 7SE
Secretary NameMrs Lisa Jayne Weekes
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 years after company formation)
Appointment Duration20 years, 8 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressKangles Sevenoaks Road
Pratts Bottom
Orpington
Kent
BR6 7SE
Director NameMr Adam Merrett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Oak House
3 Percival Road
Orpington
Kent
BR6 8HL
Secretary NameMr Peter John Barton
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitelands
Hook End
Brentwood
Essex
CM15 0QG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Darren Andrew Weekes
50.00%
Ordinary
50 at £1Lisa Jayne Weekes
50.00%
Ordinary

Financials

Year2014
Net Worth£172,500
Cash£110,494
Current Liabilities£47,896

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

10 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
23 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
10 July 2018Change of details for Mr Darren Andrew Weekes as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Change of details for Mrs Lisa Jayne Weekes as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Change of details for Mr Darren Andrew Weekes as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Mrs Lisa Jayne Weekes on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Mr Darren Andrew Weekes on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Mr Darren Andrew Weekes on 10 July 2018 (2 pages)
10 July 2018Secretary's details changed for Mrs Lisa Jayne Weekes on 10 July 2018 (1 page)
10 July 2018Change of details for Mrs Lisa Jayne Weekes as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Secretary's details changed for Mrs Lisa Jayne Weekes on 10 July 2018 (1 page)
10 July 2018Director's details changed for Mrs Lisa Jayne Weekes on 10 July 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 July 2017Notification of Darren Andrew Weekes as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 July 2017Notification of Darren Andrew Weekes as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Lisa Jayne Weekes as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Lisa Jayne Weekes as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 August 2005Return made up to 19/07/05; full list of members (3 pages)
25 August 2005Return made up to 19/07/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 August 2004Return made up to 19/07/04; full list of members (5 pages)
3 August 2004Return made up to 19/07/04; full list of members (5 pages)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2003New director appointed (2 pages)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2003Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003Secretary resigned (1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
14 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
14 August 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
14 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 August 2003Company name changed usucceedwithus.com LIMITED\certificate issued on 06/08/03 (2 pages)
6 August 2003Company name changed usucceedwithus.com LIMITED\certificate issued on 06/08/03 (2 pages)
28 July 2003Return made up to 19/07/03; full list of members (5 pages)
28 July 2003Return made up to 19/07/03; full list of members (5 pages)
16 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
16 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
21 July 2002Return made up to 19/07/02; no change of members (5 pages)
21 July 2002Return made up to 19/07/02; no change of members (5 pages)
24 July 2001Return made up to 19/07/01; full list of members (5 pages)
24 July 2001Return made up to 19/07/01; full list of members (5 pages)
4 May 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
4 May 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
4 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
4 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 July 2000Incorporation (18 pages)
19 July 2000Incorporation (18 pages)