CONSCIOUS IMAGE LIMITED

Hellopages » Greater London » Islington » EC1V 1LJ

Company number 03549241
Status Active
Incorporation Date 20 April 1998
Company Type Private Limited Company
Address 335 CITY ROAD, LONDON, EC1V 1LJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Luke Doonan on 20 July 2016. The most likely internet sites of CONSCIOUS IMAGE LIMITED are www.consciousimage.co.uk, and www.conscious-image.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conscious Image Limited is a Private Limited Company. The company registration number is 03549241. Conscious Image Limited has been working since 20 April 1998. The present status of the company is Active. The registered address of Conscious Image Limited is 335 City Road London Ec1v 1lj. . DOONAN, Breda is a Secretary of the company. DOONAN, Luke is a Director of the company. Secretary BIGGAR, Susan Elizabeth has been resigned. Secretary BUCKLEY, Anna Lucy has been resigned. Director LIBERATI, Stefano has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOONAN, Breda
Appointed Date: 01 July 2016

Director
DOONAN, Luke
Appointed Date: 20 April 1998
53 years old

Resigned Directors

Secretary
BIGGAR, Susan Elizabeth
Resigned: 25 January 2008
Appointed Date: 20 April 1998

Secretary
BUCKLEY, Anna Lucy
Resigned: 01 July 2016
Appointed Date: 25 January 2008

Director
LIBERATI, Stefano
Resigned: 31 July 2007
Appointed Date: 22 October 2004
54 years old

Persons With Significant Control

Mr Luke Doonan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CONSCIOUS IMAGE LIMITED Events

18 Apr 2017
Confirmation statement made on 12 April 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 29 February 2016
20 Jul 2016
Director's details changed for Luke Doonan on 20 July 2016
18 Jul 2016
Termination of appointment of Anna Lucy Buckley as a secretary on 1 July 2016
18 Jul 2016
Appointment of Mrs Breda Doonan as a secretary on 1 July 2016
...
... and 54 more events
21 Apr 2000
Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00

22 Feb 2000
Accounts for a small company made up to 30 June 1999
24 Apr 1999
Return made up to 20/04/99; full list of members
16 Oct 1998
Accounting reference date extended from 30/04/99 to 30/06/99
20 Apr 1998
Incorporation

CONSCIOUS IMAGE LIMITED Charges

9 December 2009
Rent deposit deed
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Rodney Ernest Stock
Description: The sum of £2,750.
5 March 2008
Charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans
Description: Flat 8 watsons yard hadham road bishops storford herts…
18 February 2008
Deed of charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 107 bond street chelmsford essex. Fixed charge over all…
19 December 2007
Deed of charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 431 manhattan building,bow london E3 2UQ; fixed charge…
19 January 2007
Deed of charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 298 building 50 royal arsenal woolwich london. Fixed charge…
19 January 2007
Charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 284 building, 50 royal arsenal, woolwich. Fixed charge over…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6 bow connection 87 fairfield road bow london t/no…
22 October 2004
Legal charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 215 lexington building,fairfield road,bow,london fixed…
27 November 2003
Mortgage
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 524, manhattan building, fairfield road, fixed charge…
3 November 2000
Floating charge
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Hereby charges to the company by way of floating charge all…
3 November 2000
Mortgage deed
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 431 manhatten building bow quarter london E3.