Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCMGH LIMITED
Company Information for

HCMGH LIMITED

550 SECOND FLOOR, THAMES VALLEY PARK, READING, RG6 1PT,
Company Registration Number
09005752
Private Limited Company
Active

Company Overview

About Hcmgh Ltd
HCMGH LIMITED was founded on 2014-04-22 and has its registered office in Reading. The organisation's status is listed as "Active". Hcmgh Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HCMGH LIMITED
 
Legal Registered Office
550 SECOND FLOOR
THAMES VALLEY PARK
READING
RG6 1PT
Other companies in GU33
 
Filing Information
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 GB192715687  
Last Datalog update: 2023-10-08 05:13:02
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HCMGH LIMITED

Current Directors
Officer Role Date Appointed
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2014-07-15
MADELEINE SUZANNE MUSSELWHITE
Director 2014-04-22
BILL TONER
Director 2014-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARINA STEWART
Company Secretary 2014-07-15 2015-06-01
DEBORAH HOMSHAW
Director 2014-07-15 2015-06-01
NIGEL ANDREW JOHNSON
Director 2014-08-01 2015-06-01
ANDREW HUGH SCOTT
Director 2014-07-15 2015-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
BILL TONER HOST MANAGEMENT LTD Director 2011-04-14 CURRENT 2003-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090057520006
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057520009
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05TM02Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057520008
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057520007
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1593931
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 550 Second Floor Thames Valley Park Reading Berkshire United Kingdom
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057520006
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM Bryants Farm Kiln Road Dunsden Reading RG4 9PB England
2016-05-04AR0122/04/16 ANNUAL RETURN FULL LIST
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057520005
2015-10-21AUDAUDITOR'S RESIGNATION
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM LISS HOUSE STATION ROAD LISS HAMPSHIRE GU33 7AD
2015-07-21RES01ADOPT ARTICLES 28/05/2015
2015-07-21RES 17RESOLUTION TO REDENOMINATE SHARES 28/05/2015
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1593931
2015-07-01SH02SUB-DIVISION 28/05/15
2015-07-01SH02SUB-DIVISION 28/05/15
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSON
2015-06-19TM02APPOINTMENT TERMINATED, SECRETARY MARINA STEWART
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOMSHAW
2015-06-19RES13CONFLICT OF INTEREST AND TRANSACTION 01/06/2015
2015-06-19RES01ADOPT ARTICLES 01/06/2015
2015-06-16RES13SUB DIV 28/05/2015
2015-06-16RES01ADOPT ARTICLES 28/05/2015
2015-06-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090057520001
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057520004
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057520003
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057520002
2015-05-26AR0122/04/15 FULL LIST
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 090057520001
2015-02-24SH0106/02/15 STATEMENT OF CAPITAL GBP 1593931
2014-09-26AP01DIRECTOR APPOINTED MR NIGEL ANDREW JOHNSON
2014-09-19SH0115/09/14 STATEMENT OF CAPITAL GBP 1559337.00
2014-08-28AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-20SH0101/08/14 STATEMENT OF CAPITAL GBP 1558337.00
2014-08-14RES12VARYING SHARE RIGHTS AND NAMES
2014-08-14RES01ADOPT ARTICLES 01/08/2014
2014-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-14SH0101/08/14 STATEMENT OF CAPITAL GBP 1446451.00
2014-08-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-29AP03SECRETARY APPOINTED MS MARINA STEWART
2014-07-29AP01DIRECTOR APPOINTED MR ANDREW HUGH SCOTT
2014-07-25RES12VARYING SHARE RIGHTS AND NAMES
2014-07-25RES01ADOPT ARTICLES 15/07/2014
2014-07-22AP01DIRECTOR APPOINTED MS DEBORAH HOMSHAW
2014-07-22AP03SECRETARY APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2014-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HCMGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCMGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of HCMGH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HCMGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCMGH LIMITED
Trademarks
We have not found any records of HCMGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCMGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HCMGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HCMGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCMGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCMGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.