KOPYKAT PRINTING LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 3AY

Company number 02289235
Status Active
Incorporation Date 24 August 1988
Company Type Private Limited Company
Address 76 RIVINGTON STREET, LONDON, EC2A 3AY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KOPYKAT PRINTING LIMITED are www.kopykatprinting.co.uk, and www.kopykat-printing.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and two months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kopykat Printing Limited is a Private Limited Company. The company registration number is 02289235. Kopykat Printing Limited has been working since 24 August 1988. The present status of the company is Active. The registered address of Kopykat Printing Limited is 76 Rivington Street London Ec2a 3ay. The company`s financial liabilities are £201.8k. It is £59.39k against last year. The cash in hand is £232.08k. It is £87.82k against last year. And the total assets are £421.55k, which is £-18.1k against last year. MORETTI GREENE, Phillip Richard is a Secretary of the company. MORETTI-GREENE, Dina is a Secretary of the company. MORETTI GREENE, Phillip Richard is a Director of the company. MORETTI-GREENE, Dina is a Director of the company. Director JARVIS, David Reginald has been resigned. Director TUTTY, Peter has been resigned. The company operates in "Printing n.e.c.".


kopykat printing Key Finiance

LIABILITIES £201.8k
+41%
CASH £232.08k
+60%
TOTAL ASSETS £421.55k
-5%
All Financial Figures

Current Directors


Secretary
MORETTI-GREENE, Dina
Appointed Date: 19 August 2002

Director

Director
MORETTI-GREENE, Dina
Appointed Date: 01 January 2014
62 years old

Resigned Directors

Director
JARVIS, David Reginald
Resigned: 19 April 1996
68 years old

Director
TUTTY, Peter
Resigned: 19 August 2002
Appointed Date: 05 April 1995
68 years old

Persons With Significant Control

Mr Phillip Moretti-Greene
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dina Moretti-Greene
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KOPYKAT PRINTING LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 23 August 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 13,100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
31 Oct 1988
Registered office changed on 31/10/88 from: 317 neasden lane north london NW10 0AG

31 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1988
New director appointed

07 Sep 1988
Registered office changed on 07/09/88 from: clssic house 174/180 old street london EC1V 9BP

24 Aug 1988
Incorporation

KOPYKAT PRINTING LIMITED Charges

16 January 2008
Debenture
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 1993
Further mortgage debenture
Delivered: 23 March 1993
Status: Satisfied on 25 January 1996
Persons entitled: S.G.Warburg Enterprises Fund Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 1992
Debenture
Delivered: 2 June 1992
Status: Satisfied on 18 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1992
Lease
Delivered: 19 March 1992
Status: Satisfied on 9 March 2006
Persons entitled: Church Commissioners for England
Description: £1,080 and any increased sum paid under the provisions of…