Active
Company Information for HCMGH LIMITED
550 SECOND FLOOR, THAMES VALLEY PARK, READING, RG6 1PT,
|
Company Registration Number
09005752
Private Limited Company
Active |
Company Name | |
---|---|
HCMGH LIMITED | |
Legal Registered Office | |
550 SECOND FLOOR THAMES VALLEY PARK READING RG6 1PT Other companies in GU33 | |
Company Number | 09005752 | |
---|---|---|
Company ID Number | 09005752 | |
Date formed | 2014-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 05:13:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MADELEINE SUZANNE MUSSELWHITE |
||
MADELEINE SUZANNE MUSSELWHITE |
||
BILL TONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARINA STEWART |
Company Secretary | ||
DEBORAH HOMSHAW |
Director | ||
NIGEL ANDREW JOHNSON |
Director | ||
ANDREW HUGH SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASK (UK) LIMITED | Director | 2017-12-01 | CURRENT | 2007-12-10 | Liquidation | |
ULTIMATE EXPERIENCE LIMITED | Director | 2017-12-01 | CURRENT | 2011-10-10 | Active | |
CREATE FOOD LIMITED | Director | 2017-12-01 | CURRENT | 1993-09-28 | Active | |
CONCERTO GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1986-10-10 | Active | |
CONCERTO EVENTS LIMITED | Director | 2017-12-01 | CURRENT | 1988-11-14 | Active | |
DELFINA EVENTS LIMITED | Director | 2017-12-01 | CURRENT | 2006-12-12 | Liquidation | |
CONCERTO GROUP HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2007-12-21 | Active | |
TOUCH OF TASTE LIMITED | Director | 2017-12-01 | CURRENT | 1986-02-13 | Liquidation | |
BUSINESS PURSUITS LIMITED | Director | 2017-12-01 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
HARBOUR & JONES LIMITED | Director | 2017-06-01 | CURRENT | 2004-01-15 | Active | |
UPFRONT RECEPTION SERVICES LIMITED | Director | 2017-06-01 | CURRENT | 2014-08-01 | Active | |
PRINCIPAL CATERING CONSULTANTS LIMITED | Director | 2017-06-01 | CURRENT | 1989-09-05 | Active | |
ABSOLUTELY CATERING PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ABSOLUTELY PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ABSOLUTELY CATERING LIMITED | Director | 2016-07-15 | CURRENT | 2007-07-16 | Active | |
THE BROOKWOOD PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 1996-10-31 | Active | |
CH & CO CATERING LIMITED | Director | 2015-06-01 | CURRENT | 1991-05-23 | Active | |
GRAISON LIMITED | Director | 2015-06-01 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CHARLTON HOUSE UNIQUE VENUES LIMITED | Director | 2015-06-01 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
CH & CO CATERING GROUP LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
CHESTER BOYD LIMITED | Director | 2015-06-01 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
TURTLE SOUP LIMITED | Director | 2015-06-01 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CH & CO CATERING GROUP (HOLDINGS) LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
BITE CATERING LIMITED | Director | 2014-08-01 | CURRENT | 2004-04-07 | Liquidation | |
THE IN HOUSE CATERING COMPANY LIMITED | Director | 2014-08-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED | Director | 2014-08-01 | CURRENT | 2012-06-01 | Active | |
CATERMASTERS CONTRACT CATERING LIMITED | Director | 2014-08-01 | CURRENT | 1999-08-05 | Active | |
JUICE FOR LIFE LTD | Director | 2012-09-11 | CURRENT | 2005-03-24 | Liquidation | |
ENSEMBLE COMBINED SERVICES LIMITED | Director | 2012-07-23 | CURRENT | 2010-12-03 | Active | |
HOST MANAGEMENT LTD | Director | 2011-07-18 | CURRENT | 2003-05-12 | Active | |
HOST MANAGEMENT LTD | Director | 2011-04-14 | CURRENT | 2003-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Adam Seymour as company secretary on 2020-03-27 | |
TM02 | Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090057520006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090057520009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18 | |
TM02 | Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090057520008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090057520007 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1593931 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/16 FROM 550 Second Floor Thames Valley Park Reading Berkshire United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090057520006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/16 FROM Bryants Farm Kiln Road Dunsden Reading RG4 9PB England | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090057520005 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM LISS HOUSE STATION ROAD LISS HAMPSHIRE GU33 7AD | |
RES01 | ADOPT ARTICLES 28/05/2015 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 28/05/2015 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1593931 | |
SH02 | SUB-DIVISION 28/05/15 | |
SH02 | SUB-DIVISION 28/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARINA STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOMSHAW | |
RES13 | CONFLICT OF INTEREST AND TRANSACTION 01/06/2015 | |
RES01 | ADOPT ARTICLES 01/06/2015 | |
RES13 | SUB DIV 28/05/2015 | |
RES01 | ADOPT ARTICLES 28/05/2015 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090057520001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090057520004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090057520003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090057520002 | |
AR01 | 22/04/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090057520001 | |
SH01 | 06/02/15 STATEMENT OF CAPITAL GBP 1593931 | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANDREW JOHNSON | |
SH01 | 15/09/14 STATEMENT OF CAPITAL GBP 1559337.00 | |
AA01 | CURRSHO FROM 30/04/2015 TO 31/12/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 1558337.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/08/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 1446451.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP03 | SECRETARY APPOINTED MS MARINA STEWART | |
AP01 | DIRECTOR APPOINTED MR ANDREW HUGH SCOTT | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/07/2014 | |
AP01 | DIRECTOR APPOINTED MS DEBORAH HOMSHAW | |
AP03 | SECRETARY APPOINTED MS MADELEINE SUZANNE MUSSELWHITE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HCMGH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |