You are here: bizstats.co.uk > a-z index > N list > NS list

Nsm Investments Limited HARROW


Nsm Investments started in year 2001 as Private Limited Company with registration number 04220994. The Nsm Investments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Harrow at C/o Klsa Llp 3rd Floor, Amba House. Postal code: HA1 1BA. Since Tue, 7th Aug 2001 Nsm Investments Limited is no longer carrying the name Coverbrand.

There is a single director in the firm at the moment - Shailesh M., appointed on 29 May 2001. In addition, a secretary was appointed - Nillottama M., appointed on 29 May 2001. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Nsm Investments Limited Address / Contact

Office Address C/o Klsa Llp 3rd Floor, Amba House
Office Address2 15 College Road
Town Harrow
Post code HA1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220994
Date of Incorporation Tue, 22nd May 2001
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 30th May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Nillottama M.

Position: Secretary

Appointed: 29 May 2001

Shailesh M.

Position: Director

Appointed: 29 May 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2001

Resigned: 29 May 2001

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 May 2001

Resigned: 29 May 2001

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Nillottama M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shyam M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shailesh M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Nillottama M.

Notified on 27 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Shyam M.

Notified on 27 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Shailesh M.

Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control: 50,01-75% shares

Company previous names

Coverbrand August 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-302019-05-302020-05-302021-05-302022-05-30
Balance Sheet
Cash Bank On Hand864 9394 856 8733 948 4932 807 3852 488 3672 373 419
Current Assets1 620 0817 440 6177 405 4956 509 3136 526 4056 497 253
Debtors755 1422 583 7443 457 0023 701 9284 038 0384 123 834
Other Debtors386 8701 747 9272 495 0363 701 9284 038 0384 098 612
Other
Accumulated Amortisation Impairment Intangible Assets13 78927 57841 36755 15668 945 
Amounts Owed By Related Parties368 272835 817961 966  25 222
Amounts Owed To Group Undertakings    70 9863 584
Average Number Employees During Period   222
Creditors28 58339 81523 329130 60279 95418 805
Dividends Paid On Shares 41 36727 578   
Fixed Assets55 25841 36927 58013 7912 
Increase From Amortisation Charge For Year Intangible Assets 13 78913 78913 78913 789 
Intangible Assets55 15641 36727 57813 789  
Intangible Assets Gross Cost68 94568 94568 94568 94568 945 
Investments Fixed Assets10222222
Investments In Group Undertakings Participating Interests  2222
Net Current Assets Liabilities1 591 4987 400 8027 382 1666 378 7116 446 4516 478 448
Number Shares Issued Fully Paid 100    
Other Creditors28 58339 81523 329107 5969 04515 298
Other Taxation Social Security Payable   23 006-77-77
Par Value Share 1    
Profit Loss894 2645 795 415-32 425-1 017 24453 951 
Total Assets Less Current Liabilities1 646 7567 442 1717 409 7466 392 5026 446 4536 478 450

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 30th May 2022
filed on: 1st, March 2023
Free Download (8 pages)

Company search

Advertisements