About

Registered Number: 05497958
Date of Incorporation: 04/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 10 Willow Tree Close, Hayes, Middlesex, UB4 9DB

 

Having been setup in 2005, 786 Capricorn Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Jhuti, Parmjit Singh, Jhuti, Manjit Kaur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JHUTI, Parmjit Singh 04 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JHUTI, Manjit Kaur 04 July 2005 15 January 2009 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 July 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 13 June 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 13 June 2011
RT01 - Application for administrative restoration to the register 08 June 2011
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 27 January 2009
DISS40 - Notice of striking-off action discontinued 16 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 15 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
363a - Annual Return 19 November 2007
AA - Annual Accounts 27 July 2007
225 - Change of Accounting Reference Date 29 August 2006
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 15 November 2005
395 - Particulars of a mortgage or charge 14 October 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 November 2007 Outstanding

N/A

Legal mortgage 04 November 2005 Outstanding

N/A

Debenture 11 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.