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

Nmlondon Aesthetics Limited LONDON


Nmlondon Aesthetics Limited is a private limited company that can be found at 124A Crouch Hill, London N8 9DY. Incorporated on 2019-10-07, this 4-year-old company is run by 1 director.
Director Nashaba M., appointed on 07 October 2019.
The company is categorised as "specialists medical practice activities" (SIC code: 86220).
The last confirmation statement was filed on 2023-10-22 and the deadline for the next filing is 2024-11-05. What is more, the accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Nmlondon Aesthetics Limited Address / Contact

Office Address 124a Crouch Hill
Town London
Post code N8 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 12247174
Date of Incorporation Mon, 7th Oct 2019
Industry Specialists medical practice activities
End of financial Year 31st October
Company age 5 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Nashaba M.

Position: Director

Appointed: 07 October 2019

Sunil S.

Position: Director

Appointed: 31 May 2020

Resigned: 01 October 2020

Sunil S.

Position: Director

Appointed: 11 October 2019

Resigned: 24 May 2020

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Nashaba M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sunil S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sunil S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nashaba M.

Notified on 7 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sunil S.

Notified on 31 May 2020
Ceased on 1 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sunil S.

Notified on 9 October 2019
Ceased on 24 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3 1421 3173 576
Net Assets Liabilities-16 168-10 998-18 081
Property Plant Equipment  51 639
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 160
Additions Other Than Through Business Combinations Property Plant Equipment  63 799
Average Number Employees During Period213
Bank Borrowings10 0009 0646 231
Bank Overdrafts12 5002 5002 500
Creditors12 5002 50017 928
Finance Lease Liabilities Present Value Total  8 662
Increase From Depreciation Charge For Year Property Plant Equipment  12 160
Net Current Assets Liabilities642-1 183-14 352
Other Creditors6 8107516 766
Property Plant Equipment Gross Cost  63 799
Total Assets Less Current Liabilities642-1 93437 287

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/22
filed on: 22nd, October 2023
Free Download (3 pages)

Company search