SHERRYGOLD NO.1 LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7LF

Company number 04610179
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address JUBILEE HOUSE, 7-9 THE OAKS, RUISLIP, MIDDLESEX, HA4 7LF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 046101790008, created on 30 March 2017; Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SHERRYGOLD NO.1 LIMITED are www.sherrygoldno1.co.uk, and www.sherrygold-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Sherrygold No 1 Limited is a Private Limited Company. The company registration number is 04610179. Sherrygold No 1 Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Sherrygold No 1 Limited is Jubilee House 7 9 The Oaks Ruislip Middlesex Ha4 7lf. . JANMOHAMED, Alim Amirali is a Secretary of the company. JANMOHAMED, Alim Amirali is a Director of the company. JANMOHAMED, Amirali Hassanali Moledina is a Director of the company. Secretary JANMOHAMED, Salim Hassanali Moledina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JANMOHAMED, Salim Hassanali Moledina has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JANMOHAMED, Alim Amirali
Appointed Date: 09 December 2004

Director
JANMOHAMED, Alim Amirali
Appointed Date: 29 March 2009
44 years old

Director
JANMOHAMED, Amirali Hassanali Moledina
Appointed Date: 05 December 2002
73 years old

Resigned Directors

Secretary
JANMOHAMED, Salim Hassanali Moledina
Resigned: 09 December 2004
Appointed Date: 05 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Director
JANMOHAMED, Salim Hassanali Moledina
Resigned: 09 December 2004
Appointed Date: 05 December 2002
63 years old

Persons With Significant Control

Amiran Hassan Moledina Janmohamed
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SHERRYGOLD NO.1 LIMITED Events

07 Apr 2017
Registration of charge 046101790008, created on 30 March 2017
28 Dec 2016
Confirmation statement made on 5 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 520

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 47 more events
31 Dec 2002
Particulars of mortgage/charge
12 Dec 2002
S-div 05/12/02
12 Dec 2002
Resolutions
  • RES13 ‐ Shares subdivided 05/12/02

06 Dec 2002
Secretary resigned
05 Dec 2002
Incorporation

SHERRYGOLD NO.1 LIMITED Charges

30 March 2017
Charge code 0461 0179 0008
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Icici Bank UK PLC (As Security Agent)
Description: By way of a first legal mortgage all estates or interests…
10 April 2007
Commercial mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 315-325 (odd nos) green lanes palmers green southgate N13…
10 April 2007
Deed of rental assignment
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold and buildings known as (a) 315-325 (odd nos) green…
13 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 2 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 2 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H the royal scot apex corner hendon london.
13 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 2 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H 21 and 23 high road wood green london.
13 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 2 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H 160 high street hounslow middlesex.
13 December 2002
Debenture
Delivered: 2 January 2003
Status: Satisfied on 2 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…