Company NameKopykat Printing Limited
DirectorsPhillip Richard Moretti Greene and Dina Moretti-Greene
Company StatusActive
Company Number02289235
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Phillip Richard Moretti Greene
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillcrest Road
South Woodford
London
E18 2JL
Secretary NameMr Phillip Richard Moretti Greene
NationalityBritish
StatusCurrent
Appointed31 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillcrest Road
South Woodford
London
E18 2JL
Secretary NameDina Moretti-Greene
NationalityBritish
StatusCurrent
Appointed19 August 2002(13 years, 12 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address19 Hillcrest Road
South Woodford
London
E18 2JL
Director NameMrs Dina Moretti-Greene
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(25 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hillcrest Road
London
E18 2JL
Director NameMr David Reginald Jarvis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 April 1996)
RolePrinter
Correspondence Address11 Eltham Green Road
Eltham
London
SE9 6BA
Director NamePeter Tutty
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 2002)
RolePrinter
Correspondence Address148 Telegraph Place
Isle Of Dogs
London
E14 9XD

Contact

Websitewww.kopykat.co.uk/
Telephone020 77392451
Telephone regionLondon

Location

Registered Address76 Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

5.4k at £1P. Moretti-greene
41.11%
Ordinary A
5.1k at £1D. Moretti-greene
39.00%
Ordinary A
2.6k at £1Unite The Union Trustee Company LTD & Unite The Union Second Trustee Company LTD
19.89%
Ordinary B

Financials

Year2014
Net Worth£282,287
Cash£181,269
Current Liabilities£359,534

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

16 January 2008Delivered on: 19 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
8 March 1993Delivered on: 23 March 1993
Satisfied on: 25 January 1996
Persons entitled: S.G.Warburg Enterprises Fund Limited

Classification: Further mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of agreement dated 08/03/93.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1992Delivered on: 2 June 1992
Satisfied on: 18 September 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1992Delivered on: 19 March 1992
Satisfied on: 9 March 2006
Persons entitled: Church Commissioners for England

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £1,080 and any increased sum paid under the provisions of clause 2.1.2 of the lease and all interest accrued thereon.
Fully Satisfied

Filing History

30 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
26 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 13,100
(6 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 13,100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 13,100
(6 pages)
26 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 13,100
(6 pages)
7 January 2014Appointment of Mrs Dina Moretti-Greene as a director (2 pages)
7 January 2014Appointment of Mrs Dina Moretti-Greene as a director (2 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Resolutions
  • RES13 ‐ Shares in the company be split 23/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 September 2013Resolutions
  • RES13 ‐ Shares in the company be split 23/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 13,100
(5 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 13,100
(5 pages)
30 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2013Particulars of variation of rights attached to shares (2 pages)
30 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2013Change of share class name or designation (2 pages)
30 July 2013Change of share class name or designation (2 pages)
30 July 2013Particulars of variation of rights attached to shares (2 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Phillip Richard Moretti Greene on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Phillip Richard Moretti Greene on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Phillip Richard Moretti Greene on 1 August 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
18 November 2008Return made up to 23/08/08; full list of members (4 pages)
18 November 2008Return made up to 23/08/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from 17 bourne court southend road woodford green essex IG8 7HD (1 page)
8 October 2008Registered office changed on 08/10/2008 from 17 bourne court southend road woodford green essex IG8 7HD (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 23/08/07; no change of members (8 pages)
13 September 2007Return made up to 23/08/07; no change of members (8 pages)
12 September 2006Return made up to 23/08/06; full list of members (8 pages)
12 September 2006Return made up to 23/08/06; full list of members (8 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2005Return made up to 23/08/05; full list of members (8 pages)
12 October 2005Return made up to 23/08/05; full list of members (8 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Registered office changed on 23/06/05 from: 45 chigwell road south woodford london E18 1NG (1 page)
23 June 2005Registered office changed on 23/06/05 from: 45 chigwell road south woodford london E18 1NG (1 page)
1 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
6 September 2004Return made up to 23/08/04; full list of members (8 pages)
6 September 2004Return made up to 23/08/04; full list of members (8 pages)
28 August 2003Return made up to 31/08/03; full list of members (8 pages)
28 August 2003Return made up to 31/08/03; full list of members (8 pages)
27 August 2003Full accounts made up to 31 March 2003 (15 pages)
27 August 2003Full accounts made up to 31 March 2003 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
29 November 2002Secretary's particulars changed;director's particulars changed (1 page)
29 November 2002Secretary's particulars changed;director's particulars changed (1 page)
21 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2001Full accounts made up to 31 March 2001 (14 pages)
16 November 2001Full accounts made up to 31 March 2001 (14 pages)
5 November 2001Return made up to 31/08/01; full list of members (6 pages)
5 November 2001Return made up to 31/08/01; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 27-35 mortimer street london W1N 8BL (1 page)
6 June 2001Registered office changed on 06/06/01 from: 27-35 mortimer street london W1N 8BL (1 page)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Registered office changed on 07/07/00 from: 14/16.great portland street, london. W1N 6BL (1 page)
7 July 2000Registered office changed on 07/07/00 from: 14/16.great portland street, london. W1N 6BL (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
6 December 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
16 September 1998Return made up to 31/08/98; full list of members (6 pages)
16 September 1998Return made up to 31/08/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
24 October 1997Return made up to 31/08/97; no change of members (4 pages)
24 October 1997Return made up to 31/08/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Return made up to 31/08/96; full list of members (6 pages)
15 October 1996Return made up to 31/08/96; full list of members (6 pages)
25 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Full accounts made up to 31 March 1995 (11 pages)
19 September 1995Full accounts made up to 31 March 1995 (11 pages)
19 September 1995Return made up to 31/08/95; full list of members (6 pages)
19 September 1995Return made up to 31/08/95; full list of members (6 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 1988Incorporation (15 pages)
24 August 1988Incorporation (15 pages)