HARRIER OFFSET LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2LJ

Company number 01346457
Status Active
Incorporation Date 3 January 1978
Company Type Private Limited Company
Address 342 REGENTS PARK ROAD, LONDON, N3 2LJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 900 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HARRIER OFFSET LIMITED are www.harrieroffset.co.uk, and www.harrier-offset.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrier Offset Limited is a Private Limited Company. The company registration number is 01346457. Harrier Offset Limited has been working since 03 January 1978. The present status of the company is Active. The registered address of Harrier Offset Limited is 342 Regents Park Road London N3 2lj. . CAMLEY REGISTRAR LIMITED is a Secretary of the company. RIDDLESTON, Andrew Clive is a Director of the company. RIDDLESTON, Colin Derek is a Director of the company. RIDDLESTON, Derek is a Director of the company. Secretary HAGEMAN, Richard has been resigned. Director HAGEMAN, Richard has been resigned. Director REEVE, Anthony Roland has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CAMLEY REGISTRAR LIMITED
Appointed Date: 01 April 2008

Director
RIDDLESTON, Andrew Clive
Appointed Date: 14 June 2006
59 years old

Director
RIDDLESTON, Colin Derek
Appointed Date: 01 April 2008
54 years old

Director
RIDDLESTON, Derek

88 years old

Resigned Directors

Secretary
HAGEMAN, Richard
Resigned: 31 March 2008

Director
HAGEMAN, Richard
Resigned: 31 March 2008
75 years old

Director
REEVE, Anthony Roland
Resigned: 31 March 2008
89 years old

HARRIER OFFSET LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 900

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 900

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 75 more events
24 Apr 1987
Return made up to 28/04/87; full list of members

03 Dec 1986
Particulars of mortgage/charge

02 May 1986
Accounts for a small company made up to 31 December 1985

02 May 1986
Return made up to 25/04/86; full list of members

03 Jan 1978
Incorporation

HARRIER OFFSET LIMITED Charges

26 June 2009
Legal assignment
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under the agreement…
2 January 2009
Fixed charge on receivables and related rights
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all factored receivables…
4 July 2008
Legal mortgage
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 7 belvedere industrial estate fishers…
1 July 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 1997
Deed of chattel mortgage
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Mitsubishi (4E) 5 colour press - serial no. 4E105D and all…
21 May 1993
A credit agreement
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Close Brothers Limited.
Description: All its right title and interest in and to all sums payable…
5 December 1991
Charge
Delivered: 7 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
23 May 1991
A credit agreement.
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: Close Brothers LTD
Description: All its right title and interest in and to all sums payable…
17 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 19 November 2003
Persons entitled: Midland Bank PLC
Description: Unit 6 belvedere industrial estate fishers way kent t/n sgl…
17 March 1989
Legal charge
Delivered: 5 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 7 belvedere industrial estate fishers way, kent.
28 November 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 13 April 1989
Persons entitled: Legal & General (Unit Pensions) Limited.
Description: F/H land and premises known as unit 7 belvedere industrial…
3 February 1983
Charge
Delivered: 8 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now & from time to time…
31 January 1978
Charge
Delivered: 6 February 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over & (see doc M6 for further details)…