Company NameCaroline Mickler Limited
DirectorCaroline Mickler
Company StatusActive
Company Number04630092
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Caroline Mickler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleAgent For Licensing Of Brands
Country of ResidenceEngland
Correspondence Address11 Ellison Road
London
SW13 0AD
Secretary NameMr Ashley Ward
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ellison Road
Barnes
London
SW13 0AD
Secretary NameArthur Ian Mickler
NationalityBritish
StatusResigned
Appointed27 August 2008(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 November 2008)
RoleCompany Director
Correspondence Address73 Exeter House
London
SW15 3TQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecarolinemickler.co.uk
Telephone020 83922439
Telephone regionLondon

Location

Registered Address11 Ellison Road
London
SW13 0AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

100 at £1Caroline Mickler
100.00%
Ordinary

Financials

Year2014
Net Worth£264,211
Cash£277,635
Current Liabilities£111,720

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

16 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
23 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Caroline Mickler on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Caroline Mickler on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Caroline Mickler on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Return made up to 07/01/09; full list of members (3 pages)
13 January 2009Return made up to 07/01/09; full list of members (3 pages)
24 November 2008Appointment terminated secretary arthur mickler (1 page)
24 November 2008Appointment terminated secretary arthur mickler (1 page)
2 September 2008Appointment terminated secretary ashley ward (1 page)
2 September 2008Appointment terminated secretary ashley ward (1 page)
2 September 2008Secretary appointed arthur ian mickler (1 page)
2 September 2008Secretary appointed arthur ian mickler (1 page)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 07/01/08; full list of members (2 pages)
14 January 2008Return made up to 07/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2007Registered office changed on 12/01/07 from: 13 princeton court 53-55 felsham road london SW15 1AZ (1 page)
12 January 2007Registered office changed on 12/01/07 from: 13 princeton court 53-55 felsham road london SW15 1AZ (1 page)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 07/01/06; full list of members (2 pages)
13 January 2006Return made up to 07/01/06; full list of members (2 pages)
16 September 2005Registered office changed on 16/09/05 from: 21-22 winthorpe road london SW15 2LW (1 page)
16 September 2005Registered office changed on 16/09/05 from: 21-22 winthorpe road london SW15 2LW (1 page)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 07/01/05; full list of members (6 pages)
11 January 2005Return made up to 07/01/05; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2004Return made up to 07/01/04; full list of members (6 pages)
21 January 2004Return made up to 07/01/04; full list of members (6 pages)
28 January 2003Ad 18/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003Ad 18/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (19 pages)
7 January 2003Incorporation (19 pages)