Company NameDunham Massey Investment Group Limited
DirectorsRecardo Patrick and Adam Ross Howitt
Company StatusActive
Company Number13482244
CategoryPrivate Limited Company
Incorporation Date29 June 2021(2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Recardo Patrick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Adam Ross Howitt
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

1 November 2022Delivered on: 10 November 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: Intellectual property rights (a) all present and future patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered;. (B) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Real property (a) as defined in the finance agreement and any freehold, leasehold or other immovable property (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. Grant of security. 4.1 the relevant obligor, with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of schedule 2 (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to any obligor (other than property charged under clause 4.1.1);. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it;.
Outstanding

Filing History

14 August 2023Appointment of Mr Adam Ross Howitt as a director on 14 August 2023 (2 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (3 pages)
10 November 2022Registration of charge 134822440001, created on 1 November 2022 (46 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
1 September 2022Registered office address changed from The Japanese Canteen 30-33 Minories London EC3N 1DD England to 85 Great Portland Street First Floor London W1W 7LT on 1 September 2022 (1 page)
1 September 2022Director's details changed for Mr Recardo Patrick on 31 August 2022 (2 pages)
14 October 2021Registered office address changed from St. Clare House 30-33 Minories London EC3N 1DD England to The Japanese Canteen 30-33 Minories London EC3N 1DD on 14 October 2021 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
5 July 2021Change of details for Mr Ricardo Patrick as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Mr Ricardo Patrick on 5 July 2021 (2 pages)
29 June 2021Incorporation
Statement of capital on 2021-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)