Company NameConscious Image Limited
DirectorLuke Doonan
Company StatusActive
Company Number03549241
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)

Business Activity

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

Directors

Director NameMr Luke Doonan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address335 City Road
London
EC1V 1LJ
Secretary NameMs Joanna Bryan
StatusCurrent
Appointed14 December 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address335 City Road
London
EC1V 1LJ
Secretary NameSusan Elizabeth Biggar
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Tufnell Park Road
London
N7 0PU
Director NameStefano Liberati
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2007)
RoleDesigner
Correspondence AddressBlamsters Barn
4 Blamsters Rise
Dunmow
Essex
CM6 3PW
Secretary NameAnna Lucy Buckley
NationalityBritish
StatusResigned
Appointed25 January 2008(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address3 Anchor Road
Tiptree
Essex
CO5 0AL
Secretary NameMrs Breda Doonan
StatusResigned
Appointed01 July 2016(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 2020)
RoleCompany Director
Correspondence Address335 City Road
London
EC1V 1LJ

Contact

Websitewww.consciousimage.com
Telephone01279 757858
Telephone regionBishops Stortford

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Luke Doonan
100.00%
Ordinary

Financials

Year2014
Net Worth£477,170
Cash£245,596
Current Liabilities£117,212

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

18 February 2008Delivered on: 19 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £299,359 and all other monies due or to become due.
Particulars: 107 bond street chelmsford essex. Fixed charge over all rental income and.
Outstanding
19 December 2007Delivered on: 20 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £155,000.00 and all other monies due or to become due.
Particulars: Flat 431 manhattan building,bow london E3 2UQ; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
19 January 2007Delivered on: 20 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £153,000 and all other monies due or to become due.
Particulars: 298 building 50 royal arsenal woolwich london. Fixed charge over all rental income and.
Outstanding
19 January 2007Delivered on: 20 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £153,000 and all other monies due or to become due.
Particulars: 284 building, 50 royal arsenal, woolwich. Fixed charge over all rental income and.
Outstanding
31 March 2006Delivered on: 7 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6 bow connection 87 fairfield road bow london t/no EGL481766. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 October 2004Delivered on: 3 November 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £167,247.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 215 lexington building,fairfield road,bow,london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 November 2003Delivered on: 11 December 2003
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 524, manhattan building, fairfield road, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 November 2000Delivered on: 18 November 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hereby charges to the company by way of floating charge all the borrower's present and future undertakings and assets whatever and wherever.
Outstanding
9 December 2009Delivered on: 11 December 2009
Persons entitled: Rodney Ernest Stock

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £2,750.
Outstanding
5 March 2008Delivered on: 18 March 2008
Persons entitled: Capital Home Loans

Classification: Charge
Secured details: £160,810 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 8 watsons yard hadham road bishops storford herts fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 November 2000Delivered on: 18 November 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer on any account whatsoever.
Particulars: Flat 431 manhatten building bow quarter london E3.
Outstanding

Filing History

27 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
6 January 2021Appointment of Ms Joanna Bryan as a secretary on 14 December 2020 (2 pages)
6 January 2021Termination of appointment of Breda Doonan as a secretary on 14 December 2020 (1 page)
20 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 28 February 2018 (3 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 February 2018Satisfaction of charge 4 in full (4 pages)
18 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
20 July 2016Director's details changed for Luke Doonan on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Luke Doonan on 20 July 2016 (2 pages)
18 July 2016Appointment of Mrs Breda Doonan as a secretary on 1 July 2016 (2 pages)
18 July 2016Termination of appointment of Anna Lucy Buckley as a secretary on 1 July 2016 (1 page)
18 July 2016Appointment of Mrs Breda Doonan as a secretary on 1 July 2016 (2 pages)
18 July 2016Termination of appointment of Anna Lucy Buckley as a secretary on 1 July 2016 (1 page)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Luke Doonan on 1 September 2010 (2 pages)
12 April 2011Director's details changed for Luke Doonan on 1 September 2010 (2 pages)
12 April 2011Director's details changed for Luke Doonan on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Luke Doonan on 21 October 2010 (2 pages)
26 October 2010Director's details changed for Luke Doonan on 21 October 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Return made up to 12/04/08; full list of members (3 pages)
29 April 2008Return made up to 12/04/08; full list of members (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
3 March 2008Curr sho from 30/06/2008 to 29/02/2008 (1 page)
3 March 2008Curr sho from 30/06/2008 to 29/02/2008 (1 page)
19 February 2008Particulars of mortgage/charge (4 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
10 September 2007Registered office changed on 10/09/07 from: 501 arlington building fairfield road london E3 2UB (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: 501 arlington building fairfield road london E3 2UB (1 page)
28 April 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 April 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 April 2005Return made up to 20/04/05; full list of members (7 pages)
11 April 2005Return made up to 20/04/05; full list of members (7 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
20 April 2004Return made up to 20/04/04; full list of members (6 pages)
20 April 2004Return made up to 20/04/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
21 July 2003Director's particulars changed (2 pages)
21 July 2003Director's particulars changed (2 pages)
28 April 2003Return made up to 20/04/03; full list of members (6 pages)
28 April 2003Return made up to 20/04/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
15 April 2002Return made up to 20/04/02; no change of members (6 pages)
15 April 2002Return made up to 20/04/02; no change of members (6 pages)
30 April 2001Return made up to 20/04/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 20/04/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2000Particulars of mortgage/charge (7 pages)
18 November 2000Particulars of mortgage/charge (7 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
21 April 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
21 April 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 April 1999Return made up to 20/04/99; full list of members (7 pages)
24 April 1999Return made up to 20/04/99; full list of members (7 pages)
16 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
16 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
20 April 1998Incorporation (15 pages)
20 April 1998Incorporation (15 pages)