London
EC1V 1LJ
Secretary Name | Ms Joanna Bryan |
---|---|
Status | Current |
Appointed | 14 December 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 335 City Road London EC1V 1LJ |
Secretary Name | Susan Elizabeth Biggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Tufnell Park Road London N7 0PU |
Director Name | Stefano Liberati |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2007) |
Role | Designer |
Correspondence Address | Blamsters Barn 4 Blamsters Rise Dunmow Essex CM6 3PW |
Secretary Name | Anna Lucy Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 3 Anchor Road Tiptree Essex CO5 0AL |
Secretary Name | Mrs Breda Doonan |
---|---|
Status | Resigned |
Appointed | 01 July 2016(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | 335 City Road London EC1V 1LJ |
Website | www.consciousimage.com |
---|---|
Telephone | 01279 757858 |
Telephone region | Bishops Stortford |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Luke Doonan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £477,170 |
Cash | £245,596 |
Current Liabilities | £117,212 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
18 February 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 |
27 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
6 January 2021 | Appointment of Ms Joanna Bryan as a secretary on 14 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Breda Doonan as a secretary on 14 December 2020 (1 page) |
20 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 February 2018 | Satisfaction of charge 4 in full (4 pages) |
18 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
20 July 2016 | Director's details changed for Luke Doonan on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Luke Doonan on 20 July 2016 (2 pages) |
18 July 2016 | Appointment of Mrs Breda Doonan as a secretary on 1 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Anna Lucy Buckley as a secretary on 1 July 2016 (1 page) |
18 July 2016 | Appointment of Mrs Breda Doonan as a secretary on 1 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Anna Lucy Buckley as a secretary on 1 July 2016 (1 page) |
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Luke Doonan on 1 September 2010 (2 pages) |
12 April 2011 | Director's details changed for Luke Doonan on 1 September 2010 (2 pages) |
12 April 2011 | Director's details changed for Luke Doonan on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Luke Doonan on 21 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Luke Doonan on 21 October 2010 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
3 March 2008 | Curr sho from 30/06/2008 to 29/02/2008 (1 page) |
3 March 2008 | Curr sho from 30/06/2008 to 29/02/2008 (1 page) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 501 arlington building fairfield road london E3 2UB (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 501 arlington building fairfield road london E3 2UB (1 page) |
28 April 2007 | Return made up to 12/04/07; no change of members
|
28 April 2007 | Return made up to 12/04/07; no change of members
|
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members
|
18 April 2006 | Return made up to 12/04/06; full list of members
|
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Director's particulars changed (2 pages) |
21 July 2003 | Director's particulars changed (2 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
15 April 2002 | Return made up to 20/04/02; no change of members (6 pages) |
15 April 2002 | Return made up to 20/04/02; no change of members (6 pages) |
30 April 2001 | Return made up to 20/04/01; no change of members
|
30 April 2001 | Return made up to 20/04/01; no change of members
|
18 November 2000 | Particulars of mortgage/charge (7 pages) |
18 November 2000 | Particulars of mortgage/charge (7 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Return made up to 20/04/00; full list of members
|
21 April 2000 | Return made up to 20/04/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 April 1999 | Return made up to 20/04/99; full list of members (7 pages) |
24 April 1999 | Return made up to 20/04/99; full list of members (7 pages) |
16 October 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
16 October 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
20 April 1998 | Incorporation (15 pages) |
20 April 1998 | Incorporation (15 pages) |