Background WavePink WaveYellow Wave

SHERRYGOLD NO.1 LIMITED (04610179)

SHERRYGOLD NO.1 LIMITED (04610179) is an active UK company. incorporated on 5 December 2002. with registered office in Ruislip. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHERRYGOLD NO.1 LIMITED has been registered for 23 years. Current directors include JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina.

Company Number
04610179
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
Jubilee House, Ruislip, HA4 7LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERRYGOLD NO.1 LIMITED

SHERRYGOLD NO.1 LIMITED is an active company incorporated on 5 December 2002 with the registered office located in Ruislip. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHERRYGOLD NO.1 LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04610179

LTD Company

Age

23 Years

Incorporated 5 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Jubilee House 7-9 The Oaks Ruislip, HA4 7LF,

Timeline

6 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Secretary
Appointed 09 Dec 2004

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981
Director
Appointed 29 Mar 2009

JANMOHAMED, Amirali Hassanali Moledina

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952
Director
Appointed 05 Dec 2002

JANMOHAMED, Salim Hassanali Moledina

Resigned
100 Moor Lane, RickmansworthWD3 1LQ
Secretary
Appointed 05 Dec 2002
Resigned 09 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Dec 2002
Resigned 05 Dec 2002

JANMOHAMED, Salim Hassanali Moledina

Resigned
100 Moor Lane, RickmansworthWD3 1LQ
Born February 1962
Director
Appointed 05 Dec 2002
Resigned 09 Dec 2004

Persons with significant control

1

Amirali Hassanali Moledina Janmohamed

Active
Ashneal Gardens, Harrow-On-The-HillHA1 3XJ
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Memorandum Articles
19 May 2017
MAMA
Resolution
19 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Made Up Date
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Made Up Date
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Made Up Date
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Accounts With Made Up Date
19 October 2009
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Made Up Date
1 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2007
AAAnnual Accounts
Legacy
2 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 July 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
169169
Legacy
21 June 2007
169169
Legacy
25 April 2007
173173
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
155(6)a155(6)a
Legacy
21 April 2007
173173
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
287Change of Registered Office
Accounts With Made Up Date
8 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
122122
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
6 December 2002
288bResignation of Director or Secretary
Incorporation Company
5 December 2002
NEWINCIncorporation