CAPITAL GOLD HAMPSHIRE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL GOLD HAMPSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04767945

Incorporation date

16/05/2003

Size

Dormant

Contacts

Registered address

Registered address

30 Leicester Square, London, WC2H 7LACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon02/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/05/2025
Termination of appointment of John Williams as a director on 2025-05-01
dot icon25/03/2025
Appointment of Ms Olivia Messer as a director on 2025-03-17
dot icon18/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon23/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon07/10/2021
Director's details changed for Mr John Williams on 2021-10-07
dot icon07/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon08/01/2018
Appointment of Mr John Williams as a director on 2017-12-31
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a director on 2017-12-31
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Charles Lamb Allen as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a secretary on 2015-11-09
dot icon23/11/2015
Termination of appointment of Stephen Gabriel Miron as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Darren David Singer as a director on 2015-11-09
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a secretary on 2015-09-30
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a director on 2015-09-30
dot icon17/08/2015
Appointment of Mr Stephen Gabriel Miron as a director on 2015-08-14
dot icon17/08/2015
Appointment of Lord Charles Lamb Allen as a director on 2015-08-14
dot icon17/08/2015
Termination of appointment of Michael Damien Connole as a director on 2015-08-14
dot icon21/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon30/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Clive Ronald Potterell on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Clive Ronald Potterell on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Michael Damien Connole on 2009-10-01
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon11/12/2008
Director and secretary appointed clive ronald potterell
dot icon11/12/2008
Appointment terminated director and secretary richard manning
dot icon06/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/08/2008
Director appointed michael damien connole
dot icon29/07/2008
Appointment terminated director wendy pallot
dot icon16/05/2008
Return made up to 16/05/08; full list of members
dot icon25/04/2008
Director appointed richard denley john manning
dot icon21/04/2008
Appointment terminated director stephen orchard
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/06/2007
Return made up to 16/05/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/06/2006
Director's particulars changed
dot icon05/06/2006
Return made up to 16/05/06; full list of members
dot icon12/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon15/11/2005
Director's particulars changed
dot icon09/08/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Return made up to 16/05/05; full list of members
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Secretary resigned
dot icon16/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon07/06/2004
Return made up to 16/05/04; full list of members
dot icon19/08/2003
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon16/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potterell, Clive Ronald
Secretary
28/11/2008 - 30/09/2015
211
Allen, Charles Lamb, The Lord Allen Of Kensington
Director
14/08/2015 - 09/11/2015
37
Messer, Olivia
Director
17/03/2025 - Present
96
Porter, Benedict Campion
Director
01/07/2023 - Present
197
Potterell, Clive Ronald
Director
28/11/2008 - 30/09/2015
122

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL GOLD HAMPSHIRE LIMITED

CAPITAL GOLD HAMPSHIRE LIMITED is an(a) Active company incorporated on 16/05/2003 with the registered office located at 30 Leicester Square, London, WC2H 7LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL GOLD HAMPSHIRE LIMITED?

toggle

CAPITAL GOLD HAMPSHIRE LIMITED is currently Active. It was registered on 16/05/2003 .

Where is CAPITAL GOLD HAMPSHIRE LIMITED located?

toggle

CAPITAL GOLD HAMPSHIRE LIMITED is registered at 30 Leicester Square, London, WC2H 7LA.

What does CAPITAL GOLD HAMPSHIRE LIMITED do?

toggle

CAPITAL GOLD HAMPSHIRE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAPITAL GOLD HAMPSHIRE LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-05-16 with no updates.