Company NameNewwood Furniture Ltd
DirectorBranko Branimir Jerbic
Company StatusActive
Company Number03291356
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)
Previous NameNovoles UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Branko Branimir Jerbic
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(same day as company formation)
RoleImporter
Country of ResidenceAustralia
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Secretary NameJulie Raelene Jerbic
NationalityBritish
StatusCurrent
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,846
Cash£310
Current Liabilities£8,201

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
19 December 2023Change of details for Mr Branko Branimir Jerbic as a person with significant control on 19 December 2023 (2 pages)
19 December 2023Director's details changed for Mr Branko Branimir Jerbic on 19 December 2023 (2 pages)
21 June 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
5 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
13 December 2021Change of details for Mr Branko Branimir Jerbic as a person with significant control on 13 December 2021 (2 pages)
13 December 2021Secretary's details changed for Julie Raelene Jerbic on 13 December 2021 (1 page)
13 December 2021Director's details changed for Mr Branko Branimir Jerbic on 13 December 2021 (2 pages)
9 March 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 January 2018Change of details for Mr Branko Branimir Jerbic as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
6 April 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20
(4 pages)
6 April 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20
(4 pages)
25 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(4 pages)
24 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(4 pages)
9 May 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (4 pages)
28 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (4 pages)
28 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Branko Branimir Jerbic on 12 December 2009 (2 pages)
26 January 2010Director's details changed for Branko Branimir Jerbic on 12 December 2009 (2 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Previous accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
26 October 2009Previous accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
18 March 2009Return made up to 12/12/08; full list of members (3 pages)
18 March 2009Return made up to 12/12/08; full list of members (3 pages)
17 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
17 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
11 March 2009Registered office changed on 11/03/2009 from newwood 35 rydens avenue walton on thames surrey KT12 3JE (1 page)
11 March 2009Registered office changed on 11/03/2009 from newwood 35 rydens avenue walton on thames surrey KT12 3JE (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 February 2008Return made up to 12/12/07; full list of members (2 pages)
1 February 2008Return made up to 12/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Ad 06/04/07--------- £ si 16@1=16 £ ic 2/18 (2 pages)
23 October 2007Ad 06/04/07--------- £ si 16@1=16 £ ic 2/18 (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Company name changed novoles uk LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed novoles uk LIMITED\certificate issued on 19/02/07 (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 12/12/06; full list of members (2 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Return made up to 12/12/06; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
28 December 2006Ad 06/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 December 2006Ad 06/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Registered office changed on 14/08/06 from: 10 chailey place walton on thames surrey KT12 4LQ (1 page)
14 August 2006Registered office changed on 14/08/06 from: 10 chailey place walton on thames surrey KT12 4LQ (1 page)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2006Return made up to 12/12/05; full list of members (6 pages)
11 January 2006Return made up to 12/12/05; full list of members (6 pages)
22 November 2005Return made up to 12/12/04; full list of members (6 pages)
22 November 2005Return made up to 12/12/04; full list of members (6 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 April 2004Registered office changed on 07/04/04 from: c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
7 April 2004Registered office changed on 07/04/04 from: c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
23 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 September 2003Registered office changed on 15/09/03 from: 96 high street guildford surrey GU1 3DL (1 page)
15 September 2003Registered office changed on 15/09/03 from: 96 high street guildford surrey GU1 3DL (1 page)
5 February 2003Return made up to 12/12/02; full list of members (6 pages)
5 February 2003Return made up to 12/12/02; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 June 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
11 June 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
24 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 February 2001Return made up to 12/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
2 February 2001Return made up to 12/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 December 1999Return made up to 12/12/99; full list of members (6 pages)
17 December 1999Return made up to 12/12/99; full list of members (6 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
25 January 1999Return made up to 12/12/98; no change of members (4 pages)
25 January 1999Return made up to 12/12/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
19 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
12 December 1996Incorporation (20 pages)
12 December 1996Incorporation (20 pages)