Company NameSpearhead Importers And Exporters Limited
DirectorGnyanesh Niranjan Gore
Company StatusActive
Company Number01977846
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gnyanesh Niranjan Gore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1986(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address73 Burleigh Road
Sutton
Surrey
SM3 9NB
Secretary NameMr Niranjan Gore
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address73 Burleigh Road
Sutton
Surrey
SM3 9NB
Director NameMr Niranjan Gore
NationalityBritish
StatusResigned
Appointed27 October 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1996)
RoleCompany Director
Correspondence Address73 Burleigh Road
Sutton
Surrey
SM3 9NB
Secretary NameShakuntala Gore
NationalityBritish
StatusResigned
Appointed11 September 2003(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2007)
RoleCompany Director
Correspondence Address73 Burleigh Road
Sutton
Surrey
SM3 9NB
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 2007(21 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 January 2021)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Contact

Telephone020 86859918
Telephone regionLondon

Location

Registered AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Gnyanesh Niranjan Gore
100.00%
Ordinary

Financials

Year2014
Net Worth£20,252
Cash£23,480
Current Liabilities£58,828

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

14 October 1993Delivered on: 20 October 1993
Satisfied on: 28 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £7,500 credited to account number 11967449 with the bank.
Fully Satisfied
10 November 1989Delivered on: 16 November 1989
Satisfied on: 4 November 2010
Persons entitled: The Royal Bank of Scotland 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

Filing History

2 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 December 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
20 December 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 20 December 2021 (1 page)
11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Statement of company's objects (2 pages)
11 February 2021Memorandum and Articles of Association (23 pages)
27 January 2021Termination of appointment of Hf Secretarial Services Limited as a secretary on 26 January 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Hf Secretarial Services Limited on 19 September 2010 (2 pages)
21 September 2010Secretary's details changed for Hf Secretarial Services Limited on 19 September 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Return made up to 19/09/08; full list of members (3 pages)
30 September 2008Return made up to 19/09/08; full list of members (3 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Return made up to 19/09/07; full list of members (2 pages)
29 October 2007Return made up to 19/09/07; full list of members (2 pages)
11 April 2007Return made up to 19/09/06; full list of members (6 pages)
11 April 2007Return made up to 19/09/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 19/09/05; full list of members (6 pages)
11 January 2006Return made up to 19/09/05; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 November 2004Return made up to 19/09/04; full list of members (6 pages)
12 November 2004Return made up to 19/09/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(6 pages)
3 October 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(6 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(6 pages)
9 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(6 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Total exemption small company accounts made up to 31 December 1999 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 December 1999 (5 pages)
24 October 2001Return made up to 19/09/01; full list of members (6 pages)
24 October 2001Return made up to 19/09/01; full list of members (6 pages)
30 January 2001Return made up to 19/09/00; full list of members (6 pages)
30 January 2001Return made up to 19/09/00; full list of members (6 pages)
3 July 2000Return made up to 19/09/99; no change of members (4 pages)
3 July 2000Return made up to 19/09/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 December 1997 (5 pages)
25 May 1999Accounts for a small company made up to 31 December 1997 (5 pages)
18 November 1998Return made up to 19/09/98; full list of members (5 pages)
18 November 1998Return made up to 19/09/98; full list of members (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Return made up to 19/09/97; no change of members (4 pages)
30 September 1997Return made up to 19/09/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
17 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 September 1995Return made up to 19/09/95; full list of members (6 pages)
25 September 1995Return made up to 19/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)