South Woodford
London
E18 2JL
Secretary Name | Mr Phillip Richard Moretti Greene |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(3 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillcrest Road South Woodford London E18 2JL |
Secretary Name | Dina Moretti-Greene |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2002(13 years, 12 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 19 Hillcrest Road South Woodford London E18 2JL |
Director Name | Mrs Dina Moretti-Greene |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hillcrest Road London E18 2JL |
Director Name | Mr David Reginald Jarvis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 April 1996) |
Role | Printer |
Correspondence Address | 11 Eltham Green Road Eltham London SE9 6BA |
Director Name | Peter Tutty |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 August 2002) |
Role | Printer |
Correspondence Address | 148 Telegraph Place Isle Of Dogs London E14 9XD |
Website | www.kopykat.co.uk/ |
---|---|
Telephone | 020 77392451 |
Telephone region | London |
Registered Address | 76 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
5.4k at £1 | P. Moretti-greene 41.11% Ordinary A |
---|---|
5.1k at £1 | D. Moretti-greene 39.00% Ordinary A |
2.6k at £1 | Unite The Union Trustee Company LTD & Unite The Union Second Trustee Company LTD 19.89% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £282,287 |
Cash | £181,269 |
Current Liabilities | £359,534 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
16 January 2008 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
30 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
26 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
7 January 2014 | Appointment of Mrs Dina Moretti-Greene as a director (2 pages) |
7 January 2014 | Appointment of Mrs Dina Moretti-Greene as a director (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 July 2013 | Resolutions
|
30 July 2013 | Resolutions
|
30 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Change of share class name or designation (2 pages) |
30 July 2013 | Change of share class name or designation (2 pages) |
30 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2013 | Resolutions
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Phillip Richard Moretti Greene on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Phillip Richard Moretti Greene on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Phillip Richard Moretti Greene on 1 August 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
18 November 2008 | Return made up to 23/08/08; full list of members (4 pages) |
18 November 2008 | Return made up to 23/08/08; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 17 bourne court southend road woodford green essex IG8 7HD (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 17 bourne court southend road woodford green essex IG8 7HD (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
13 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2005 | Return made up to 23/08/05; full list of members (8 pages) |
12 October 2005 | Return made up to 23/08/05; full list of members (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 45 chigwell road south woodford london E18 1NG (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 45 chigwell road south woodford london E18 1NG (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
28 August 2003 | Return made up to 31/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 31/08/03; full list of members (8 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
29 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2002 | Return made up to 31/08/02; full list of members
|
21 October 2002 | Return made up to 31/08/02; full list of members
|
16 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
5 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 27-35 mortimer street london W1N 8BL (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 27-35 mortimer street london W1N 8BL (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 November 2000 | Return made up to 31/08/00; full list of members
|
10 November 2000 | Return made up to 31/08/00; full list of members
|
7 July 2000 | Registered office changed on 07/07/00 from: 14/16.great portland street, london. W1N 6BL (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 14/16.great portland street, london. W1N 6BL (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 December 1999 | Return made up to 31/08/99; no change of members
|
6 December 1999 | Return made up to 31/08/99; no change of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
24 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
24 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
15 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
19 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 November 1992 | Resolutions
|
9 November 1992 | Resolutions
|
24 August 1988 | Incorporation (15 pages) |
24 August 1988 | Incorporation (15 pages) |